CS01 |
Confirmation statement with no updates Friday 6th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(12 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 18th November 2021
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 091120610001 satisfaction in full.
filed on: 1st, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091120610002, created on Friday 24th June 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(42 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, March 2022
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 10th, February 2022
| resolution
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091120610001, created on Monday 10th January 2022
filed on: 14th, January 2022
| mortgage
|
Free Download
(68 pages)
|
AP01 |
New director appointment on Thursday 18th November 2021.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th November 2021.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 18th November 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th November 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th November 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th November 2021.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 18th November 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 18th November 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hg europe (shoreditch) LTD.certificate issued on 02/12/21
filed on: 2nd, December 2021
| change of name
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2022. Originally it was Friday 31st December 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom to 2 st. James's Street London SW1A 1EF on Wednesday 1st December 2021
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 18th November 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 18th November 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, June 2021
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 1st, June 2021
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 1st, June 2021
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, June 2021
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, June 2021
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th October 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on Friday 20th November 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th October 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 30th April 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 21st November 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 6th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th October 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from , 25 North Row, London, W1K 6DJ to 4th Floor 45 Monmouth Street London WC2H 9DG on Friday 23rd September 2016
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 1st May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 1st May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 12th November 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th November 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th November 2014.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th November 2014.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4Th Floor, 45 Monmouth Street London WC2H 9DG United Kingdom to 25 North Row London W1K 6DJ on Tuesday 11th November 2014
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th November 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th November 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|