AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 20th December 2023. New Address: Ashley House 12 Great Portland Street London W1W 8QN. Previous address: The Apple Tree, 45 Mount Pleasant 2 & 4 Warner Street London WC1X 0AE
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st March 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st March 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 21st March 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th July 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st March 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 21st March 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 111399610003 in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111399610004 in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111399610006, created on 15th March 2023
filed on: 20th, March 2023
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 111399610005, created on 15th March 2023
filed on: 20th, March 2023
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 13th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 111399610002 in full
filed on: 26th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111399610001 in full
filed on: 26th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111399610004, created on 14th August 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 111399610003, created on 14th August 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, September 2019
| incorporation
|
Free Download
(27 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, September 2019
| resolution
|
Free Download
|
MR01 |
Registration of charge 111399610001, created on 16th August 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 111399610002, created on 16th August 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(31 pages)
|
PSC05 |
Change to a person with significant control 25th March 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 18th July 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 9th January 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 9th January 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th July 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th April 2018. New Address: The Apple Tree, 45 Mount Pleasant 2 & 4 Warner Street London WC1X 0AE. Previous address: C/O Mark Davies & Associates Limited 25 Southampton Buildings London WC2A 1AL
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2018
| incorporation
|
Free Download
(36 pages)
|