CS01 |
Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control Mon, 18th Jun 2018
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 23rd Jul 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control Thu, 26th Apr 2018
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Jul 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jul 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Bridge House London Bridge London SE1 9QR England on Fri, 1st Mar 2019 to 2nd Floor Regis House 45 King William Street London EC4R 9AN
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 18th Jun 2018
filed on: 18th, June 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MA |
Articles and Memorandum of Association
filed on: 8th, June 2018
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, June 2018
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 24th, May 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086268310004, created on Thu, 26th Apr 2018
filed on: 11th, May 2018
| mortgage
|
Free Download
(45 pages)
|
AP01 |
On Thu, 26th Apr 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control Thu, 26th Apr 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Apr 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Apr 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 26th Apr 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Thu, 26th Apr 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 26th Apr 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 26th Apr 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Savile Row London W1S 2ET on Fri, 4th May 2018 to Bridge House London Bridge London SE1 9QR
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086268310003, created on Tue, 19th Dec 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(17 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jul 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jul 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 086268310002, created on Fri, 18th Dec 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jul 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 11th Aug 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Aug 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Jul 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 10th Mar 2014. Old Address: Lacon House 84 Theobald's Row London Wc1X United Kingdom
filed on: 10th, March 2014
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086268310001
filed on: 9th, December 2013
| mortgage
|
Free Download
(52 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2013
| incorporation
|
|