PSC04 |
Change to a person with significant control Tuesday 11th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 11th October 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 11th October 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 3rd October 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7th Floor 50 Broadway London SW1H 0DB. Change occurred on Wednesday 12th October 2022. Company's previous address: 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Saturday 19th February 2022.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, June 2021
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 115589180002 satisfaction in full.
filed on: 5th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 115589180003 satisfaction in full.
filed on: 5th, February 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th August 2020.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 17th August 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 19th August 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th May 2020.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th January 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Friday 21st June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 115589180003, created on Tuesday 28th May 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(58 pages)
|
MR01 |
Registration of charge 115589180002, created on Tuesday 28th May 2019
filed on: 6th, June 2019
| mortgage
|
Free Download
(58 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2019
| resolution
|
Free Download
(38 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Monday 31st December 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 31st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 115589180001, created on Friday 28th September 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2018
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
102.00 GBP is the capital in company's statement on Friday 7th September 2018
capital
|
|