AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(17 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Sep 2023
filed on: 14th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 2nd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
Fri, 1st Jul 2022 - the day director's appointment was terminated
filed on: 15th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 1st Jul 2022 - the day director's appointment was terminated
filed on: 15th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 1st Jul 2022 - the day director's appointment was terminated
filed on: 15th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Mon, 20th Sep 2021 new director was appointed.
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jul 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 16th Jul 2020
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 20th Dec 2018
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Nov 2019 new director was appointed.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 18th Nov 2019 - the day director's appointment was terminated
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 18th Nov 2019 new director was appointed.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Nov 2019 new director was appointed.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Oct 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 8th Apr 2019. New Address: Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: 3rd Floor 114a Cromwell Road London SW7 4AG England
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 104342600001, created on Fri, 1st Mar 2019
filed on: 15th, March 2019
|
mortgage |
Free Download
(29 pages)
|
CH01 |
On Thu, 20th Dec 2018 director's details were changed
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 19th Dec 2018 - the day secretary's appointment was terminated
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Dec 2018. New Address: 3rd Floor 114a Cromwell Road London SW7 4AG. Previous address: 9 Buckingham Gate London SW1E 6JP England
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Dec 2018. New Address: 9 Buckingham Gate London SW1E 6JP. Previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Jan 2018
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 20th, July 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Oct 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Tue, 25th Apr 2017 - the day director's appointment was terminated
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 18th Jan 2017
filed on: 7th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 16th Jan 2017 director's details were changed
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Jan 2017 director's details were changed
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Nov 2016 director's details were changed
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Nov 2016 director's details were changed
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 4th Nov 2016
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Nov 2016. New Address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 209 Tower Bridge Business Centre 46-48 East Smithfield London United Kingdom E1W 1AW
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 7th, November 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 28th Oct 2016 new director was appointed.
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2016
|
incorporation |
Free Download
|