CS01 |
Confirmation statement with no updates 2023-12-18
filed on: 26th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Westmont House 34 Francis Grove London SW19 4DT United Kingdom to 7 Albemarle Street London W1S 4HQ at an unknown date
filed on: 20th, December 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-02-10 director's details were changed
filed on: 1st, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-01
filed on: 3rd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 2nd, November 2023
|
accounts |
Free Download
(38 pages)
|
MR01 |
Registration of charge 105325770003, created on 2023-02-28
filed on: 3rd, March 2023
|
mortgage |
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 105325770001 in full
filed on: 3rd, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105325770002 in full
filed on: 3rd, March 2023
|
mortgage |
Free Download
(1 page)
|
AP04 |
On 2023-02-10 - new secretary appointed
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Baker Street London W1U 7EU England to 7 Albemarle Street London W1S 4HQ on 2023-02-14
filed on: 14th, February 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-02-10
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-10
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-12-18
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-10-20: 201.00 GBP
filed on: 11th, November 2022
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 3rd, October 2022
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-18
filed on: 18th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 13th, October 2021
|
accounts |
Free Download
(37 pages)
|
AD01 |
Registered office address changed from Manchester Victoria and Albert Hotel Water Street Manchester M3 4JQ United Kingdom to 55 Baker Street London W1U 7EU on 2021-03-25
filed on: 25th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-18
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 27th, January 2021
|
accounts |
Free Download
(35 pages)
|
AD01 |
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Manchester Victoria and Albert Hotel Water Street Manchester M3 4JQ on 2020-03-27
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-18
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director appointment termination date: 2019-01-11
filed on: 27th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-11
filed on: 27th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-18
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 24th, September 2018
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-18
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-28
filed on: 3rd, June 2017
|
confirmation statement |
Free Download
(65 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Westmont House 34 Francis Grove London SW19 4DT at an unknown date
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-05-04
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-01-31: 200.00 GBP
filed on: 14th, March 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, March 2017
|
resolution |
Free Download
(39 pages)
|
MR01 |
Registration of charge 105325770002, created on 2017-01-31
filed on: 10th, February 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 105325770001, created on 2017-01-31
filed on: 7th, February 2017
|
mortgage |
Free Download
(58 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2016
|
incorporation |
Free Download
(44 pages)
|