AA |
Full accounts for the period ending 2023/03/31
filed on: 23rd, December 2023
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered address from Fora Victora 6-8 Greencoat Place London SW1P 1PL England on 2023/12/01 to Thomas House 84 Eccleston Square London SW1V 1PX
filed on: 1st, December 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/14.
filed on: 17th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/29
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/11/14
filed on: 17th, November 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 098490730001 satisfaction in full.
filed on: 29th, June 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England on 2023/02/08 to Fora Victora 6-8 Greencoat Place London SW1P 1PL
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 13th, December 2022
|
accounts |
Free Download
(20 pages)
|
AD01 |
Change of registered address from 4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom on 2022/12/01 to Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL
filed on: 1st, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/29
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/28.
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/08/12
filed on: 15th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/06/14
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/12/15
filed on: 16th, December 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On 2021/12/15, company appointed a new person to the position of a secretary
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/10/29
filed on: 10th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/29
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 12th, October 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2021/09/24
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/06/01 director's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 15th, December 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/29
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/10/29
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 8th, August 2019
|
accounts |
Free Download
(20 pages)
|
AP03 |
On 2019/07/19, company appointed a new person to the position of a secretary
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom on 2019/07/31 to 4th Floor 25 Bury Street St James's London SW1Y 6AL
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/07/19
filed on: 31st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/19
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/07/19
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/19.
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098490730001, created on 2019/02/06
filed on: 7th, February 2019
|
mortgage |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates 2018/10/29
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 9th, October 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 6th, December 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017/10/29
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2017/02/27
filed on: 7th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Chalton Street London NW1 1JD United Kingdom on 2017/02/16 to Lower Ground Floor One George Yard London EC3V 9DF
filed on: 16th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/01/23 director's details were changed
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 5th, January 2017
|
accounts |
Free Download
(18 pages)
|
SH01 |
5000001.00 GBP is the capital in company's statement on 2016/03/31
filed on: 15th, November 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 15th, November 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/29
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2015
|
incorporation |
Free Download
(46 pages)
|