AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 089359450005, created on 28th July 2023
filed on: 7th, August 2023
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 089359450006, created on 28th July 2023
filed on: 7th, August 2023
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Satisfaction of charge 089359450002 in full
filed on: 31st, July 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O the Hillgate Pub 24 Hillgate Street London W8 7SR England on 9th December 2021 to C/O the Portman 51 Upper Berkeley Street London W1H 7QW
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 089359450003, created on 6th July 2021
filed on: 13th, July 2021
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 089359450002, created on 6th July 2021
filed on: 13th, July 2021
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 089359450004, created on 6th July 2021
filed on: 13th, July 2021
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 089359450001 in full
filed on: 29th, June 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089359450001, created on 26th February 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(10 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd April 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st April 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 19th December 2017
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 27th February 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 24 Hillgate Street London W8 7SR England on 14th August 2018 to C/O the Hillgate Pub 24 Hillgate Street London W8 7SR
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Essel House 2nd Floor 29 Foley Street London W1W 7th on 17th July 2018 to 24 Hillgate Street London W8 7SR
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th March 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 877.75 GBP
filed on: 21st, December 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th June 2016
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2016
filed on: 10th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 11th March 2016
filed on: 10th, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 11th March 2016, company appointed a new person to the position of a secretary
filed on: 10th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 27th April 2015
filed on: 18th, September 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th March 2015: 839500.00 GBP
filed on: 21st, April 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from C/O Ward Dudgeon & Co First Floor 15 Young Street London W8 5EH United Kingdom on 27th March 2015 to Essel House 2Nd Floor 29 Foley Street London W1W 7TH
filed on: 27th, March 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 814500.00 GBP
filed on: 29th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 2000.00 GBP
filed on: 23rd, September 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 12th March 2014: 1.00 GBP
capital
|
|