CH01 |
On 2024/01/08 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/19
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 15th, July 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/19
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/09/21
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 20th, June 2022
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on 2021/11/29.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/05
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 21st, July 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2021/01/04.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/20
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 5th, October 2020
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control 2019/12/17
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/17 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/07
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD England on 2019/12/17 to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/20
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control 2017/09/06
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/20
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 9th, April 2018
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, March 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/15
filed on: 15th, March 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/02/26.
filed on: 14th, March 2018
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/11/20
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, October 2017
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/06.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/06.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/09/06
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/06.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/06.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/09/06
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/09/06
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 097041470001 satisfaction in full.
filed on: 26th, September 2017
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/25
filed on: 25th, September 2017
| resolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017/09/06
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/06
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7th Floor, Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 2017/09/25 to Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, September 2017
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 4th, September 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017/07/26
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017/08/09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/08/09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 4th, January 2017
| accounts
|
Free Download
(16 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/26
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/26
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, April 2016
| resolution
|
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/14.
filed on: 6th, September 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097041470001, created on 2015/08/26
filed on: 3rd, September 2015
| mortgage
|
Free Download
(58 pages)
|
AP01 |
New director appointment on 2015/08/04.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2015
| incorporation
|
Free Download
(7 pages)
|