AA |
Full accounts data made up to March 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(24 pages)
|
AD01 |
New registered office address 4th Floor 80 Victoria Street London SW1E 5JL. Change occurred on September 13, 2023. Company's previous address: 1st Floor 145 Kensington Church Street London W8 7LP England.
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 13, 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 8, 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103429760005, created on May 24, 2022
filed on: 7th, June 2022
| mortgage
|
Free Download
(41 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 29, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 15th, March 2021
| resolution
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103429760004, created on February 24, 2021
filed on: 24th, February 2021
| mortgage
|
Free Download
(41 pages)
|
AP01 |
On November 27, 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 30, 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(21 pages)
|
CH01 |
On September 15, 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 15, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103429760003, created on December 20, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(39 pages)
|
PSC02 |
Notification of a person with significant control September 20, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 20, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
On March 28, 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103429760002, created on July 18, 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor 145 Kensington Church Street London W8 7LP. Change occurred on May 30, 2018. Company's previous address: 1st Floor, 145 Kensington Church Street 1st Floor, 145 Kensington Church Street London W8 7LP England.
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control May 30, 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor, 145 Kensington Church Street 1st Floor, 145 Kensington Church Street London W8 7LP. Change occurred on May 15, 2018. Company's previous address: 239 Kensington High Street London W8 6SA United Kingdom.
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On March 23, 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 27, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to March 31, 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 6, 2016 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 6, 2016 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103429760001, created on December 6, 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(46 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2016
| incorporation
|
Free Download
(10 pages)
|