MR04 |
Satisfaction of charge 089124410005 in full
filed on: 1st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089124410004 in full
filed on: 1st, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-17
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-26
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 2022-05-30
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-26
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089124410005, created on 2021-04-16
filed on: 22nd, April 2021
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 089124410004, created on 2021-04-16
filed on: 21st, April 2021
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 089124410003 in full
filed on: 19th, April 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-07
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-26
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address First Floor 11 Argyll Street London W1F 7th. Change occurred on 2021-02-04. Company's previous address: 81 Wimpole Street London W1G 9RE England.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-26
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-26
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 81 Wimpole Street Wimpole Street London W1G 9RE. Change occurred on 2019-02-14. Company's previous address: 33 Wigmore Street London W1U 1BZ.
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 81 Wimpole Street London W1G 9RE. Change occurred on 2019-02-14. Company's previous address: 81 Wimpole Street Wimpole Street London W1G 9RE England.
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 9th, January 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 089124410001 in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089124410002 in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089124410003, created on 2018-11-02
filed on: 6th, November 2018
| mortgage
|
Free Download
(45 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-19
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-26
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-08
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-08
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-26
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 089124410002, created on 2016-12-09
filed on: 9th, December 2016
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-05-09
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-26
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 5th, November 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-04-05
filed on: 5th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-26
filed on: 23rd, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-23: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 089124410001, created on 2015-02-25
filed on: 4th, March 2015
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|