CS01 |
Confirmation statement with no updates May 18, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 16, 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 16, 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 16, 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP on May 13, 2022
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP England to Unit 3 Exhibition House Addison Bridge Place London W14 8XP on May 13, 2022
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080322560003, created on May 22, 2020
filed on: 11th, May 2021
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On August 13, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080322560002, created on May 22, 2020
filed on: 28th, May 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080322560001, created on May 7, 2020
filed on: 21st, May 2020
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place Kensington London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on November 21, 2019
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2015: 100.00 GBP
filed on: 18th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 21, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
|
CH01 |
On August 21, 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 21, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 21, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to August 6, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 6, 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 7, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 11, 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 11, 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 16, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On June 11, 2013 new director was appointed.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 14, 2013. Old Address: Savoy House Savoy Circus London England W3 7DA United Kingdom
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
On September 26, 2012 new director was appointed.
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 26, 2012 new director was appointed.
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 5, 2012: 100.00 GBP
filed on: 26th, September 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 26, 2012 new director was appointed.
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to March 31, 2013
filed on: 6th, August 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 17, 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 16, 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2012
| incorporation
|
Free Download
(20 pages)
|