AD01 |
Change of registered address from 1st Floor 11 Bruton Street London W1J 6PY on Sat, 9th Sep 2023 to 82 st. John Street London EC1M 4JN
filed on: 9th, September 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 11 Bruton Street London W1J 6PY England on Sat, 19th Aug 2023 to 1st Floor 11 Bruton Street London W1J 6PY
filed on: 19th, August 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Mar 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD02 |
Single Alternative Inspection Location changed from 11 First Floor Bruton Street London W1J 6PY England at an unknown date to 11 First Floor Bruton Street London W1J 6PY
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 11 Bruton Street London W1J 6PY England on Fri, 16th Apr 2021 to 1st Floor 11 Bruton Street London W1J 6PY
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 First Floor Bruton Street London W1J 6PY England on Fri, 16th Apr 2021 to 1st Floor 11 Bruton Street London W1J 6PY
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 6 Bloomsbury Square London WC1A 2LP England at an unknown date to 11 First Floor Bruton Street London W1J 6PY
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Bloomsbury Square London WC1A 2LP England on Thu, 15th Apr 2021 to 11 First Floor Bruton Street London W1J 6PY
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
AD02 |
Single Alternative Inspection Location changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom at an unknown date to 6 Bloomsbury Square London WC1A 2LP
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Apr 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Mar 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 24th Apr 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Apr 2019 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 16th Apr 2019 secretary's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Sep 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Sep 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 16 Great Queen Street Covent Garden London WC2B 5AH.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 31st Mar 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089759050004, created on Wed, 28th Mar 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(50 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 3rd Floor 33 Lowndes Street London SW1X 9HX on Wed, 15th Jun 2016 to 6 Bloomsbury Square London WC1A 2LP
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 29th Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089759050003, created on Wed, 8th Jul 2015
filed on: 22nd, July 2015
| mortgage
|
Free Download
(65 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2015
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 100.00 GBP
capital
|
|
CH03 |
On Tue, 10th Jun 2014 secretary's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 27th Jan 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 16th Dec 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089759050002, created on Fri, 26th Sep 2014
filed on: 30th, September 2014
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 089759050001, created on Fri, 26th Sep 2014
filed on: 30th, September 2014
| mortgage
|
Free Download
(4 pages)
|
AP03 |
On Mon, 9th Jun 2014, company appointed a new person to the position of a secretary
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 9th Jun 2014, company appointed a new person to the position of a secretary
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Wed, 31st Dec 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 3rd Apr 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|