AD01 |
Registered office address changed from No. 2 47 Oxford Street London W1D 2EB England to Pearl Assurance House 319 Ballards Lane London N12 8LY on December 9, 2023
filed on: 9th, December 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 20, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, April 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, April 2022
| incorporation
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, April 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111263110003, created on April 19, 2022
filed on: 20th, April 2022
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 04 Strata House 34a Waterloo Road London NW2 7UH England to No. 2 47 Oxford Street London W1D 2EB on December 27, 2020
filed on: 27th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 111263110002, created on June 23, 2020
filed on: 24th, June 2020
| mortgage
|
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: March 16, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 16, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2, 47 Oxford Street London England W1D 2EB United Kingdom to Suite 04 Strata House 34a Waterloo Road London NW2 7UH on January 22, 2020
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 29, 2019 new director was appointed.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 15, 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Oxford Street London W1D 2EB England to 2, 47 Oxford Street London England W1D 2EB on November 20, 2018
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On November 19, 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 47 Oxford Street London W1D 2EB on June 21, 2018
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111263110001, created on May 1, 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from No. 2 47 Oxford Street London W1D 2EB United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on January 12, 2018
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On January 4, 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2017
| incorporation
|
Free Download
(11 pages)
|