AA |
Full accounts data made up to June 30, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093534680017, created on July 28, 2023
filed on: 1st, August 2023
| mortgage
|
Free Download
(80 pages)
|
MR01 |
Registration of charge 093534680016, created on July 28, 2023
filed on: 1st, August 2023
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 093534680015, created on July 28, 2023
filed on: 1st, August 2023
| mortgage
|
Free Download
(57 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(33 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 27, 2021) of a secretary
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 27, 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(30 pages)
|
CH01 |
On December 31, 2019 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093534680014, created on November 26, 2020
filed on: 3rd, December 2020
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 093534680013, created on November 26, 2020
filed on: 3rd, December 2020
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 093534680011, created on June 18, 2020
filed on: 22nd, June 2020
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 093534680012, created on June 18, 2020
filed on: 22nd, June 2020
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 093534680010, created on June 18, 2020
filed on: 22nd, June 2020
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 093534680009, created on March 24, 2020
filed on: 31st, March 2020
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 093534680008, created on March 24, 2020
filed on: 30th, March 2020
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093534680007, created on March 24, 2020
filed on: 30th, March 2020
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 093534680006, created on March 3, 2020
filed on: 6th, March 2020
| mortgage
|
Free Download
(45 pages)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(33 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093534680005, created on December 30, 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 093534680004, created on December 30, 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 093534680002, created on June 28, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 093534680003, created on June 28, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 093534680001, created on March 5, 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(20 pages)
|
AD01 |
New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on January 14, 2019. Company's previous address: Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA England.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA. Change occurred on September 12, 2017. Company's previous address: 5 Langham Hall Uk Services Llp Old Bailey London EC4M 7BA England.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Langham Hall Uk Services Llp Old Bailey London EC4M 7BA. Change occurred on September 12, 2017. Company's previous address: 4th Floor, 3 Burlington Gardens London W1S 3EP England.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 3 Burlington Gardens London W1S 3EP. Change occurred at an unknown date. Company's previous address: 8th Floor 50 Berkeley Street London W1J 8HA England.
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor, 3 Burlington Gardens London W1S 3EP. Change occurred on July 7, 2017. Company's previous address: The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT England.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, September 2016
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 1, 2016
filed on: 1st, September 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 17, 2016) of a secretary
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to June 30, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 8th Floor 50 Berkeley Street London W1J 8HA.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT. Change occurred on February 8, 2016. Company's previous address: , 8th Floor 50 Berkeley Street, London, Greater London, W1J 8HA.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
On June 29, 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to December 12, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, September 2015
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 29th, September 2015
| incorporation
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, August 2015
| incorporation
|
Free Download
|
AP01 |
On June 29, 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 29, 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8Th Floor 50 Berkeley Street London Greater London W1J 8HA. Change occurred on April 2, 2015. Company's previous address: Nash House St. George Street London W1S 2FQ United Kingdom.
filed on: 2nd, April 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(16 pages)
|