AD01 |
Address change date: Mon, 25th Apr 2022. New Address: 31st Floor 40 Bank Street London E14 5NR. Previous address: 273 Old Brompton Road London SW5 9JA England
filed on: 25th, April 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Apr 2022. New Address: 273 Old Brompton Road London SW5 9JA. Previous address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Aug 2020
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Oct 2021. New Address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB. Previous address: 273 Old Brompton Road London SW5 9JA England
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096469780002, created on Mon, 7th Dec 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Aug 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sat, 18th Jul 2020 - the day director's appointment was terminated
filed on: 18th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 15th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096469780001, created on Thu, 3rd Jan 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Jun 2016 to Wed, 30th Nov 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 24th, September 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Sat, 24th Sep 2016. New Address: 273 Old Brompton Road London SW5 9JA. Previous address: 90 Barlow Moor Road Didsbury Manchester M20 2PN England
filed on: 24th, September 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 18th Jun 2015: 100.00 GBP
capital
|
|