AA |
Group of companies' report and financial statements (accounts) made up to 2023/04/02
filed on: 20th, December 2023
|
accounts |
Free Download
(34 pages)
|
AD01 |
Address change date: 2023/11/27. New Address: 210 & 210a Harbour Yard Chelsea Harbour London SW10 0XD. Previous address: 6, 2nd Floor Salem Road London W2 4BU England
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/08
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098172310003, created on 2023/08/05
filed on: 9th, August 2023
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 098172310002, created on 2023/08/05
filed on: 9th, August 2023
|
mortgage |
Free Download
(60 pages)
|
MR04 |
Charge 098172310001 satisfaction in full.
filed on: 7th, August 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/03/27
filed on: 15th, November 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/08
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/28
filed on: 15th, November 2021
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/08
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2021/04/29 - the day director's appointment was terminated
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/29.
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/29
filed on: 23rd, March 2021
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/08
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/08
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 5th, August 2019
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/08
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/11/27. New Address: 6, 2nd Floor Salem Road London W2 4BU. Previous address: 33 King Street Cleveland House London SW1Y 6RJ United Kingdom
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
2018/09/28 - the day director's appointment was terminated
filed on: 28th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/04/01
filed on: 27th, July 2018
|
accounts |
Free Download
(33 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/04/02
filed on: 20th, April 2018
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director appointment on 2017/11/20.
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/09/20 - the day director's appointment was terminated
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/08
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/04/03
filed on: 26th, June 2017
|
accounts |
Free Download
(34 pages)
|
TM02 |
2017/04/06 - the day secretary's appointment was terminated
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2017
|
gazette |
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2016/10/08
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/04
filed on: 28th, October 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/10/31.
filed on: 16th, December 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, November 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on 2015/11/04.
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098172310001, created on 2015/11/04
filed on: 10th, November 2015
|
mortgage |
Free Download
(54 pages)
|
AP04 |
New secretary appointment on 2015/11/03
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/09.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2015
|
incorporation |
Free Download
(7 pages)
|