MR04 |
Statement of satisfaction of charge in full
filed on: 20th, February 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thu, 16th Jun 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 2nd Aug 2021
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Sep 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 120410150005, created on Fri, 1st Apr 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(49 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Aug 2021 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Aug 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Aug 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Aug 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Aug 2021. New Address: 14th Floor 33 Cavendish Square London W1G 0PW. Previous address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 30th Sep 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jun 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 30th Jul 2020. New Address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ. Previous address: Andrew Jackson Solicitors Foss Islands House Foss Islands Road York YO31 7UJ United Kingdom
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Mar 2020 new director was appointed.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 16th Mar 2020 - the day director's appointment was terminated
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Mar 2020 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Mar 2020 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 16th Mar 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 16th Mar 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 120410150001, created on Mon, 16th Mar 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 120410150003, created on Mon, 16th Mar 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 120410150002, created on Mon, 16th Mar 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 120410150004, created on Mon, 16th Mar 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(67 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2020
filed on: 21st, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2019
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Mon, 10th Jun 2019: 1.00 GBP
capital
|
|