CS01 |
Confirmation statement with no updates 23rd November 2023
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 6th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 20th April 2023. New Address: 5th Floor 13 Charles Ii Street London SW1Y 4QU. Previous address: 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom
filed on: 20th, April 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 099080570003 in full
filed on: 19th, January 2023
|
mortgage |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2nd June 2017
filed on: 19th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd June 2017
filed on: 19th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd June 2017
filed on: 19th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099080570002 in full
filed on: 19th, January 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 9th, January 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2022
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099080570004, created on 9th November 2022
filed on: 9th, November 2022
|
mortgage |
Free Download
(46 pages)
|
MR04 |
Satisfaction of charge 099080570001 in full
filed on: 29th, July 2022
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 1st November 2019 director's details were changed
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2021
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(16 pages)
|
TM01 |
18th March 2021 - the day director's appointment was terminated
filed on: 22nd, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
18th March 2021 - the day director's appointment was terminated
filed on: 22nd, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd November 2020
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099080570003, created on 9th February 2021
filed on: 15th, February 2021
|
mortgage |
Free Download
(47 pages)
|
TM01 |
13th January 2021 - the day director's appointment was terminated
filed on: 21st, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 13th, January 2021
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 4th February 2020
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th August 2020
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th August 2020
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2020
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
28th August 2020 - the day director's appointment was terminated
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, February 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th February 2020
filed on: 4th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
25th November 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd November 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
5th October 2018 - the day secretary's appointment was terminated
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2018
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 10th May 2018. New Address: 5th Floor 112 Jermyn Street London SW1Y 6LS. Previous address: 2nd Floor 6 Sloane Street London SW1X 9LF United Kingdom
filed on: 10th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd November 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099080570002, created on 9th November 2017
filed on: 9th, November 2017
|
mortgage |
Free Download
(49 pages)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 20th September 2017
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
20th September 2017 - the day secretary's appointment was terminated
filed on: 27th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 19th October 2017. New Address: 2nd Floor 6 Sloane Street London SW1X 9LF. Previous address: 2 Babmaes Street London SW1Y 6HD United Kingdom
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 3rd, June 2016
|
resolution |
Free Download
(37 pages)
|
MR01 |
Registration of charge 099080570001, created on 19th May 2016
filed on: 20th, May 2016
|
mortgage |
Free Download
(47 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2015
|
incorporation |
Free Download
(61 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 100.00 GBP
|
capital |
|