TM01 |
Director's appointment was terminated on Thursday 16th November 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th November 2023.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097942190006, created on Thursday 30th June 2022
filed on: 12th, July 2022
| mortgage
|
Free Download
(68 pages)
|
MR04 |
Charge 097942190003 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 097942190001 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 5th, April 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd February 2021.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th February 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 16th February 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd February 2021.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 097942190005, created on Tuesday 1st December 2020
filed on: 4th, December 2020
| mortgage
|
Free Download
(73 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd September 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 3rd, February 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 2nd May 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE. Change occurred on Thursday 25th April 2019. Company's previous address: 54 Portland Place London W1B 1DY United Kingdom.
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd September 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 7th November 2016
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(14 pages)
|
MR04 |
Charge 097942190002 satisfaction in full.
filed on: 13th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097942190004, created on Friday 30th June 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(53 pages)
|
AP01 |
New director appointment on Tuesday 31st January 2017.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 3rd November 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 54 Portland Place London W1B 1DY. Change occurred on Wednesday 19th October 2016. Company's previous address: 7 Welbeck Street London W1G 9YE England.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2016
| resolution
|
Free Download
(37 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Friday 30th September 2016
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 12th November 2015) of a secretary
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Welbeck Street London W1G 9YE. Change occurred on Thursday 12th November 2015. Company's previous address: The Lion Hotel Wyle Cop Shrewsbury Shropshire SY1 1UY United Kingdom.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, October 2015
| resolution
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 097942190003, created on Wednesday 14th October 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(24 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on Thursday 8th October 2015
filed on: 26th, October 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097942190001, created on Wednesday 14th October 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 097942190002, created on Thursday 15th October 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(50 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2015
| incorporation
|
Free Download
(39 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|