CS01 |
Confirmation statement with updates October 13, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 22, 2023: 7511734.00 GBP
filed on: 23rd, August 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7th Floor 105 Strand London WC2R 0AA. Change occurred on October 6, 2022. Company's previous address: 7th Floor 105 the Strand London WC2R 0AA England.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7th Floor 105 the Strand London WC2R 0AA. Change occurred on March 17, 2022. Company's previous address: 17 Portland Place London W1B 1PU.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 108601890004, created on December 17, 2021
filed on: 18th, December 2021
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
On October 28, 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 13, 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108601890003, created on May 7, 2020
filed on: 20th, May 2020
| mortgage
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with updates October 13, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Portland Place London W1B 1PU. Change occurred on November 1, 2019. Company's previous address: 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom.
filed on: 1st, November 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on January 23, 2018: 6035444.00 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(8 pages)
|
CH01 |
On December 7, 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 7, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 7, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 7, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, April 2018
| resolution
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 108601890002, created on March 28, 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(66 pages)
|
MR01 |
Registration of charge 108601890001, created on January 15, 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with updates October 13, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2017
| incorporation
|
Free Download
(9 pages)
|