CS01 |
Confirmation statement with no updates Sunday 5th November 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 22nd June 2023 director's details were changed
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 9th February 2023
filed on: 24th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB England to Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG on Thursday 9th February 2023
filed on: 9th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 30th April 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th November 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 30th April 2022
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 30th April 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th November 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 13th May 2021
filed on: 13th, May 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts data made up to Thursday 30th April 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Thursday 30th April 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th November 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 5th February 2020 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 106343090002 satisfaction in full.
filed on: 7th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106343090003 satisfaction in full.
filed on: 7th, January 2020
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st December 2019.
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st December 2019.
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st December 2019.
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st December 2019.
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st December 2019
filed on: 6th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 31st December 2019
filed on: 6th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 31st December 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB on Monday 6th January 2020
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 5th November 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106343090003, created on Thursday 22nd August 2019
filed on: 28th, August 2019
|
mortgage |
Free Download
(55 pages)
|
TM01 |
Director appointment termination date: Monday 8th July 2019
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 18th, July 2019
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on Friday 14th September 2018.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th November 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 14th September 2018
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th April 2018
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th April 2018.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 106343090001 satisfaction in full.
filed on: 16th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106343090002, created on Wednesday 4th April 2018
filed on: 6th, April 2018
|
mortgage |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Monday 18th December 2017
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on Monday 18th December 2017
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 18th December 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 18th December 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 18th December 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 17th November 2017 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 13th November 2017
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 106343090001, created on Monday 31st July 2017
filed on: 3rd, August 2017
|
mortgage |
Free Download
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 28th February 2018.
filed on: 5th, June 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2017
|
incorporation |
Free Download
|