CS01 |
Confirmation statement with updates 2024-01-19
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, July 2023
| accounts
|
Free Download
(5 pages)
|
AD04 |
Location of company register(s) has been changed to 101 New Cavendish Street 1st Floor South London W1W 6XH at an unknown date
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-04-20 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023-04-19
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-19
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-11
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 10th, November 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 100015740003 in full
filed on: 20th, July 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2020-08-17 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-11
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 2nd, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2020-08-17 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-17 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 64 New Cavendish Street London W1G 8TB at an unknown date
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-11
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019-09-18
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 64 New Cavendish Street London W1G 8TB on 2020-02-17
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 100015740003, created on 2019-06-07
filed on: 17th, June 2019
| mortgage
|
Free Download
(46 pages)
|
MR04 |
Satisfaction of charge 100015740002 in full
filed on: 10th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100015740001 in full
filed on: 10th, June 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 14th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-02-11
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-11
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-01-03 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-03 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-01 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-04 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-01 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100015740002, created on 2016-03-21
filed on: 24th, March 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 100015740001, created on 2016-03-10
filed on: 15th, March 2016
| mortgage
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Edelman House 1238 High Road Whetstone London N20 0LH at an unknown date
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-02-28 to 2017-03-31
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, February 2016
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 2016-02-12: 100.00 GBP
capital
|
|