AD01 |
New registered office address 82 st. John Street London EC1M 4JN. Change occurred on 2023-08-18. Company's previous address: 1st Floor 11 Bruton Street London W1J 6PY England.
filed on: 18th, August 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 093126750019, created on 2022-01-12
filed on: 19th, January 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 093126750018, created on 2022-01-12
filed on: 19th, January 2022
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
AD02 |
New sail address First Floor 11 Bruton Street London W1J 6PY. Change occurred at an unknown date. Company's previous address: 6 Bloomsbury Square London WC1A 2LP England.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 11 Bruton Street London W1J 6PY. Change occurred on 2021-04-16. Company's previous address: 11 First Floor Bruton Street London W1J 6PY England.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 First Floor Bruton Street London W1J 6PY. Change occurred on 2021-04-09. Company's previous address: 6 Bloomsbury Square London WC1A 2LP England.
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750016 in full
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750015 in full
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093126750017, created on 2020-12-22
filed on: 4th, January 2021
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 5th, October 2020
| accounts
|
Free Download
(11 pages)
|
AD02 |
New sail address 6 Bloomsbury Square London WC1A 2LP. Change occurred at an unknown date. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2019-10-31 (was 2019-12-31).
filed on: 22nd, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 2nd, September 2019
| accounts
|
Free Download
|
MR04 |
Satisfaction of charge 093126750011 in full
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750008 in full
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750009 in full
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750014 in full
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750006 in full
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750010 in full
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750007 in full
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750013 in full
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750012 in full
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093126750016, created on 2019-03-06
filed on: 8th, March 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 093126750015, created on 2019-03-06
filed on: 8th, March 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 17th, December 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 093126750014, created on 2018-12-04
filed on: 7th, December 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 093126750013, created on 2018-11-02
filed on: 19th, November 2018
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On 2018-09-26 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-10-31
filed on: 13th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093126750012, created on 2018-07-13
filed on: 19th, July 2018
| mortgage
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2018-06-22
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093126750011, created on 2018-05-02
filed on: 4th, May 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 093126750010, created on 2018-05-02
filed on: 3rd, May 2018
| mortgage
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 3rd, May 2018
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, May 2018
| incorporation
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 093126750009, created on 2018-01-19
filed on: 25th, January 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 093126750008, created on 2018-01-19
filed on: 23rd, January 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 093126750007, created on 2017-11-08
filed on: 14th, November 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093126750006, created on 2017-11-08
filed on: 10th, November 2017
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 093126750005 in full
filed on: 10th, November 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 093126750004 in full
filed on: 26th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750003 in full
filed on: 26th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750001 in full
filed on: 26th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093126750002 in full
filed on: 26th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093126750005, created on 2016-12-09
filed on: 12th, December 2016
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Bloomsbury Square London WC1A 2LP. Change occurred on 2016-06-15. Company's previous address: 3rd Floor 33 Lowndes Street London SW1X 9HX.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093126750003, created on 2015-12-08
filed on: 9th, December 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093126750002, created on 2015-12-08
filed on: 9th, December 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 093126750004, created on 2015-12-08
filed on: 9th, December 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093126750001, created on 2015-12-08
filed on: 9th, December 2015
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-06
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-06
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2015-11-30 to 2015-12-31
filed on: 22nd, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-08
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-05-13 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-13
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed holland park house LTDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2014-12-15 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-12
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-24
filed on: 24th, April 2015
| officers
|
Free Download
|
CH01 |
On 2014-12-16 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2014-11-14: 10000.00 GBP
capital
|
|