AP01 |
New director appointment on 2023/09/20.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/20.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/20.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/09/20
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/09/20
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2023/09/20 - the day director's appointment was terminated
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/09/20 - the day director's appointment was terminated
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/09/20 - the day director's appointment was terminated
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/09/20
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/09/20
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 11th, August 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/09
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/04/19 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/04/19
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/06 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/09
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/06/23. New Address: 30 Old Bailey London EC4M 7AU. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 25th, March 2022
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2021/09/28
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/28 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/28 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/28
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/28 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/28
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/09
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2021/06/30, originally was 2021/07/31.
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/02. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: C/O Blick Rothenberg 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 127338520004, created on 2020/12/22
filed on: 5th, January 2021
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 127338520005, created on 2020/12/22
filed on: 5th, January 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 127338520003, created on 2020/12/22
filed on: 5th, January 2021
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 127338520002, created on 2020/12/22
filed on: 5th, January 2021
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 127338520001, created on 2020/12/22
filed on: 30th, December 2020
| mortgage
|
Free Download
(25 pages)
|
AD01 |
Address change date: 2020/08/18. New Address: C/O Blick Rothenberg 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Previous address: C/O Blick Rothenberg Limited 22 Conduit Street 1st Floor, 7 - 10 Chandos Street London W1G 9DQ United Kingdom
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/10.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2020
| incorporation
|
Free Download
(34 pages)
|