AA |
Full accounts data made up to Friday 30th June 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Thursday 11th May 2023.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th May 2023.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 17th October 2016 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st April 2016 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th October 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 101388640008, created on Wednesday 17th November 2021
filed on: 22nd, November 2021
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 101388640007, created on Monday 23rd August 2021
filed on: 24th, August 2021
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th March 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th March 2021.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, October 2018
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, October 2018
| capital
|
Free Download
(4 pages)
|
SH19 |
2.00 EUR is the capital in company's statement on Tuesday 2nd October 2018
filed on: 2nd, October 2018
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 01/10/18
filed on: 2nd, October 2018
| insolvency
|
Free Download
(5 pages)
|
MR04 |
Charge 101388640001 satisfaction in full.
filed on: 7th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101388640002 satisfaction in full.
filed on: 7th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101388640003 satisfaction in full.
filed on: 7th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101388640006, created on Friday 29th June 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 101388640004, created on Friday 29th June 2018
filed on: 6th, July 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 101388640005, created on Friday 29th June 2018
filed on: 6th, July 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 9th November 2017
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on Thursday 9th November 2017. Company's previous address: 4th Floor 40 Dukes Place London EC3A 7NH.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 3rd March 2017.
filed on: 27th, March 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd January 2017
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor 40 Dukes Place London EC3A 7NH. Change occurred on Thursday 12th January 2017. Company's previous address: Hillbrow House Hillbrow Road Esher Surrey KT10 9NW.
filed on: 12th, January 2017
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 30th June 2017. Originally it was Sunday 30th April 2017
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th October 2016.
filed on: 4th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th October 2016.
filed on: 4th, November 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 EUR is the capital in company's statement on Friday 22nd July 2016
filed on: 1st, September 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Hillbrow House Hillbrow Road Esher Surrey KT10 9NW. Change occurred on Wednesday 10th August 2016. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom.
filed on: 10th, August 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, August 2016
| resolution
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 101388640002, created on Tuesday 26th July 2016
filed on: 28th, July 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 101388640001, created on Tuesday 26th July 2016
filed on: 28th, July 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 101388640003, created on Tuesday 26th July 2016
filed on: 28th, July 2016
| mortgage
|
Free Download
(44 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2016.
filed on: 21st, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2016.
filed on: 21st, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 22nd April 2016.
filed on: 7th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 22nd April 2016.
filed on: 7th, May 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2016
| incorporation
|
Free Download
(50 pages)
|