MR05 |
All of the property or undertaking has been released from charge 078179130002
filed on: 30th, January 2024
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 078179130001
filed on: 30th, January 2024
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078179130004, created on 2024/01/24
filed on: 29th, January 2024
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 078179130003, created on 2024/01/24
filed on: 26th, January 2024
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/27
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2023/07/04. New Address: 21 st. James’S Square London SW1Y 4JZ. Previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/27
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/09/15 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/11/27
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, October 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/01
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/04/01
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020/11/09 secretary's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078179130001, created on 2021/02/02
filed on: 2nd, February 2021
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 078179130002, created on 2021/02/02
filed on: 2nd, February 2021
| mortgage
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 2020/11/09
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/11/09 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/27
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/11/09 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/11/20 - the day director's appointment was terminated
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/20.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 21 st James’S Square London SW1Y 4JZ. Previous address: Warwick Court Paternoster Square London EC4M 7AG
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/27
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/11/27
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/11/27
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/11/23
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 5th, October 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/10/20 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
2015/06/30 - the day director's appointment was terminated
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/08.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/20 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 11th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/10/20 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/25
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 3rd, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/10/20 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/09/04.
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 31st, October 2011
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 31st, October 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/10/31
filed on: 26th, October 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2011
| incorporation
|
Free Download
(35 pages)
|