AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, October 2023
| accounts
|
Free Download
|
PSC04 |
Change to a person with significant control Mon, 3rd Jan 2022
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Jan 2022
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 101290740005, created on Wed, 27th Jul 2022
filed on: 28th, July 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 101290740010, created on Wed, 27th Jul 2022
filed on: 28th, July 2022
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 101290740007, created on Wed, 27th Jul 2022
filed on: 28th, July 2022
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 101290740008, created on Wed, 27th Jul 2022
filed on: 28th, July 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 101290740006, created on Wed, 27th Jul 2022
filed on: 28th, July 2022
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 101290740009, created on Wed, 27th Jul 2022
filed on: 28th, July 2022
| mortgage
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 9th, June 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 9th Nov 2020
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 9th Nov 2020
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Dec 2020 to Wed, 30th Dec 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101290740004, created on Fri, 5th Mar 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 101290740003, created on Fri, 5th Mar 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from 45 Pall Mall London SW1Y 5JG United Kingdom on Wed, 23rd Sep 2020 to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 10th Jun 2019
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 6th May 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 16th Jan 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Jun 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(23 pages)
|
PSC02 |
Notification of a person with significant control Tue, 29th Aug 2017
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Aug 2017
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 18th Apr 2016
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 18th Apr 2016
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 30th Apr 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 19th, April 2018
| accounts
|
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Sat, 31st Dec 2016
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4th Floor 4 Matthew Parker Street London SW1H 9NP United Kingdom on Fri, 9th Dec 2016 to 45 Pall Mall London SW1Y 5JG
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101290740002, created on Wed, 7th Dec 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 101290740001, created on Wed, 7th Dec 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
|
AD03 |
Registered inspection location new location: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 14th Jul 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2016
| incorporation
|
Free Download
(9 pages)
|