CS01 |
Confirmation statement with no updates 2024-01-23
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(42 pages)
|
AD02 |
Location of register of charges has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH at an unknown date
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
AP04 |
On 2023-06-01 - new secretary appointed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-06-01
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-05-02 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-02 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor One Eagle Place, St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2023-05-02
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111665530004, created on 2023-03-23
filed on: 28th, March 2023
| mortgage
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with updates 2023-01-23
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-10-01
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 16th, August 2022
| accounts
|
Free Download
(42 pages)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-23
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 21st, July 2021
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 2021-01-23
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2020-10-29
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 9th, November 2020
| accounts
|
Free Download
(47 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 5th, October 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-09-24: 28311049.00 GBP
filed on: 28th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-01-23
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 9th, December 2019
| accounts
|
Free Download
(45 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-24 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-23
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-02-12
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, July 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-06-20: 28000167.00 GBP
filed on: 9th, July 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, July 2018
| resolution
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 111665530003, created on 2018-06-07
filed on: 13th, June 2018
| mortgage
|
Free Download
(68 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, April 2018
| resolution
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 111665530002, created on 2018-03-23
filed on: 29th, March 2018
| mortgage
|
Free Download
(69 pages)
|
MR01 |
Registration of charge 111665530001, created on 2018-03-23
filed on: 28th, March 2018
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Current accounting period shortened from 2019-01-31 to 2018-12-31
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Suite a 6 Honduras Street London EC1Y 0th at an unknown date
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, January 2018
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 2018-01-24: 1.00 GBP
capital
|
|