AP01 |
On Fri, 8th Dec 2023 new director was appointed.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Dec 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Dec 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Dec 2023 new director was appointed.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Dec 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Dec 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109764550008, created on Tue, 17th Oct 2023
filed on: 19th, October 2023
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 109764550007, created on Tue, 17th Oct 2023
filed on: 19th, October 2023
| mortgage
|
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109764550006, created on Thu, 22nd Jun 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(50 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 24th Aug 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Tue, 24th Aug 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Jun 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Feb 2020
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Feb 2020 new director was appointed.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Feb 2020 new director was appointed.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109764550005, created on Tue, 4th Feb 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 109764550004, created on Tue, 4th Feb 2020
filed on: 10th, February 2020
| mortgage
|
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 18th, November 2019
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109764550003, created on Fri, 17th May 2019
filed on: 24th, May 2019
| mortgage
|
Free Download
(49 pages)
|
AD01 |
Change of registered address from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on Fri, 22nd Mar 2019 to 24 Savile Row London W1S 2ES
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Sep 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 109764550002, created on Fri, 24th Aug 2018
filed on: 24th, August 2018
| mortgage
|
Free Download
(48 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109764550001, created on Tue, 14th Nov 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(48 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2017
| incorporation
|
Free Download
(9 pages)
|