AP01 |
New director was appointed on 2023-11-16
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-11-16
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 11th, October 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2023-09-21
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 5th, January 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2022-09-21
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 5th, April 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2021-09-23
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-16
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-02-16
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-04-20
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-16
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-16
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-23
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-23
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-23 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-23
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 3rd, February 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-23
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2019-05-02
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor, 40 Oxford Road High Wycombe HP11 2EE England to C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE on 2019-04-25
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to Ground Floor, 40 Oxford Road High Wycombe HP11 2EE on 2019-04-25
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-23
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 8th, October 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-23
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097935540001 in full
filed on: 13th, July 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-31
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-31
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2016-11-03
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 2016-10-19
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-23
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, March 2016
| resolution
|
Free Download
(39 pages)
|
AA01 |
Current accounting period extended from 2016-09-30 to 2016-12-31
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, November 2015
| resolution
|
Free Download
(32 pages)
|
AP04 |
On 2015-11-12 - new secretary appointed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Lion Hotel Wyle Cop Shrewsbury Shropshire SY1 1UY United Kingdom to 7 Welbeck Street London W1G 9YE on 2015-11-12
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-10-08: 1000000.00 GBP
filed on: 26th, October 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097935540001, created on 2015-10-14
filed on: 26th, October 2015
| mortgage
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, September 2015
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2015-09-24: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to The Lion Hotel Wyle Cop Shrewsbury Shropshire SY1 1UY on 2015-09-24
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|