AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jul 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
CH03 |
On Mon, 10th Jul 2023 secretary's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11th Floor 33 Cavendish Square London W1G 0PP England on Mon, 10th Jul 2023 to 11th Floor 33 Cavendish Square London W1G 0PW
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 10th Jul 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11th Floor Cavendish Square London W1G 0PP England on Wed, 21st Jun 2023 to 11th Floor 33 Cavendish Square London W1G 0PP
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 91 Wimpole Street London W1G 0EF England on Tue, 20th Jun 2023 to 11th Floor Cavendish Square London W1G 0PP
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Fri, 18th Mar 2022 new director was appointed.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Mar 2022 new director was appointed.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 13th Feb 2021 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 13th Feb 2021 secretary's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5th Floor Coin House 2 Gee's Court London W1U 1JA England on Mon, 21st Dec 2020 to 91 Wimpole Street London W1G 0EF
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 7th Aug 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Apr 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 30 Monck Street London SW1P 2AP England on Thu, 27th Sep 2018 to 5th Floor Coin House 2 Gee's Court London W1U 1JA
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 303 Monck Street Westminster London SW1P 2AP on Wed, 13th Sep 2017 to 30 Monck Street London SW1P 2AP
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 23rd May 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Jun 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 Monck Street London SW1P 2AP England on Mon, 12th Jun 2017 to 303 Monck Street Westminster London SW1P 2AP
filed on: 12th, June 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th May 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th May 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Stables Little Coldhabour Farm Little Coldhabour Farm Tong Lane Lamberthurst Tunbridge Wells Kent TN3 8AD on Mon, 5th Jun 2017 to 30 Monck Street London SW1P 2AP
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, December 2016
| resolution
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2016
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099520200001, created on Fri, 14th Oct 2016
filed on: 17th, October 2016
| mortgage
|
Free Download
(65 pages)
|
AP01 |
On Thu, 11th Aug 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2017 to Sat, 31st Dec 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 Monck Street London SW1P 2AP England on Fri, 27th May 2016 to The Stables Little Coldhabour Farm Little Coldhabour Farm Tong Lane Lamberthurst Tunbridge Wells Kent TN3 8AD
filed on: 27th, May 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2016
| incorporation
|
Free Download
(10 pages)
|