MR04 |
Charge 091712350005 satisfaction in full.
filed on: 9th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091712350004 satisfaction in full.
filed on: 9th, January 2024
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th September 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 7th August 2023.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th August 2023.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 2nd October 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Friday 11th November 2022.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 3rd October 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th August 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 27th September 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 12 Great Portland Street 2nd Floor London W1W 8QN England to 20 st. Thomas Street London SE1 9RS on Tuesday 2nd February 2021
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
SH01 |
30906488.00 GBP is the capital in company's statement on Monday 24th August 2020
filed on: 23rd, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 29th September 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Monday 14th September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th September 2020.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 9th September 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
14000000.00 GBP is the capital in company's statement on Friday 26th September 2014
filed on: 1st, September 2020
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091712350005, created on Thursday 27th February 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(50 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd January 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd January 2020.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd January 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd January 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Saturday 3rd November 2018 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 091712350003 satisfaction in full.
filed on: 14th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091712350002 satisfaction in full.
filed on: 14th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091712350004, created on Tuesday 13th August 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(52 pages)
|
AA |
Accounts for a small company made up to Sunday 1st October 2017
filed on: 16th, November 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th August 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 33 Charlotte Street London W1T 1RR to 12 Great Portland Street 2nd Floor London W1W 8QN on Tuesday 27th February 2018
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 2nd October 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(19 pages)
|
TM02 |
Secretary appointment termination on Thursday 13th April 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 13th April 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 4th October 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 091712350003, created on Wednesday 30th March 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 091712350002, created on Wednesday 9th September 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(51 pages)
|
AR01 |
Annual return made up to Wednesday 12th August 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
14000000.00 GBP is the capital in company's statement on Wednesday 26th August 2015
capital
|
|
MR04 |
Charge 091712350001 satisfaction in full.
filed on: 8th, July 2015
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 54 Baker Street London W1U 7BU United Kingdom to 33 Charlotte Street London W1T 1RR on Wednesday 20th May 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, December 2014
| resolution
|
|
AA01 |
Accounting period extended to Wednesday 30th September 2015. Originally it was Monday 31st August 2015
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th October 2014.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 29th October 2014 - new secretary appointed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th September 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th September 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th September 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091712350001, created on Monday 29th September 2014
filed on: 3rd, October 2014
| mortgage
|
Free Download
(50 pages)
|
NEWINC |
Company registration
filed on: 12th, August 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|