MR01 |
Registration of charge 103756540002, created on Wed, 4th Oct 2023
filed on: 9th, October 2023
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom on Mon, 27th Mar 2023 to Apt 6 10 Whitehall Place London SW1A 2BD
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 17th Mar 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Nov 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Nov 2021 new director was appointed.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 26th Nov 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Sep 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 31st Oct 2018 from Sun, 30th Sep 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 17th Jul 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 17th Jul 2018 secretary's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Tue, 17th Jul 2018 secretary's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box WC1H 0LL 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom on Fri, 3rd Aug 2018 to 14 Great James Street Bloomsbury London WC1N 3DP
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Jul 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Jul 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Jul 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 17th Jul 2018 secretary's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box WC1N 3DP 14 Great James Street Coram Street London WC1N 3DP United Kingdom on Wed, 25th Jul 2018 to PO Box WC1H 0LL 14 Great James Street Bloomsbury London WC1N 3DP
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Sep 2017
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Mon, 5th Dec 2016
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Sep 2017
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Courtyard 19 High Street Pershore Worcestershire WR10 1AA United Kingdom on Tue, 17th Jul 2018 to PO Box WC1N 3DP 14 Great James Street Coram Street London WC1N 3DP
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 13th Sep 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103756540001, created on Thu, 23rd Feb 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(28 pages)
|
AP03 |
On Thu, 5th Jan 2017, company appointed a new person to the position of a secretary
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on Thu, 5th Jan 2017 to The Courtyard 19 High Street Pershore Worcestershire WR10 1AA
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 5th Jan 2017
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th Jan 2017
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Jan 2017 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Jan 2017 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Nov 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Nov 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2016
| incorporation
|
Free Download
(26 pages)
|