CS01 |
Confirmation statement with no updates 2023-12-16
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088162500006
filed on: 2nd, December 2023
| mortgage
|
Free Download
(7 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088162500005
filed on: 2nd, December 2023
| mortgage
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2023-04-30
filed on: 31st, October 2023
| accounts
|
Free Download
(37 pages)
|
AA |
Full accounts data made up to 2022-04-30
filed on: 15th, February 2023
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-16
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, June 2022
| incorporation
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 088162500006, created on 2022-04-06
filed on: 8th, April 2022
| mortgage
|
Free Download
(57 pages)
|
AA |
Full accounts data made up to 2021-04-30
filed on: 18th, March 2022
| accounts
|
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: 2022-02-28
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-14
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-14
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-14
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-14
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-14
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-16
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, November 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088162500005, created on 2021-11-03
filed on: 5th, November 2021
| mortgage
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on 2021-10-01
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-04-30
filed on: 8th, August 2021
| accounts
|
Free Download
(33 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-16
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-09-07 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-04-30
filed on: 16th, March 2020
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-16
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088162500004, created on 2019-12-16
filed on: 18th, December 2019
| mortgage
|
Free Download
(42 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-04-30
filed on: 18th, March 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2018-12-16
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-12-18 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-30 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 088162500002 in full
filed on: 29th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088162500003 in full
filed on: 29th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088162500003, created on 2018-02-26
filed on: 6th, March 2018
| mortgage
|
Free Download
(13 pages)
|
CH01 |
On 2018-02-08 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-16
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-11-21 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 088162500001 in full
filed on: 30th, November 2017
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2017-11-21 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088162500002, created on 2017-11-17
filed on: 24th, November 2017
| mortgage
|
Free Download
(66 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-11-13
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-04-30
filed on: 13th, October 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2016-12-16
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-04-30
filed on: 11th, November 2016
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 42-44 Grosvenor Gardens London SW1W 0EB to Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL on 2016-08-31
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088162500001, created on 2016-04-22
filed on: 28th, April 2016
| mortgage
|
Free Download
(57 pages)
|
AR01 |
Annual return made up to 2015-12-16 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-04-30
filed on: 29th, September 2015
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, April 2015
| resolution
|
|
AR01 |
Annual return made up to 2014-12-16 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-09: 2.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2014-12-31 to 2015-04-30
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(23 pages)
|