CS01 |
Confirmation statement with updates 2024/01/07
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2024/01/01
filed on: 5th, January 2024
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom on 2023/11/15 to 19 Palace Square London SE19 2LT
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 17th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/07
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/11/17.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 28th, October 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD on 2022/05/25 to 6th Floor 9 Appold Street London EC2A 2AP
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/07
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/07
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/07
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/11/25
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/25
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/07
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/07
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 088355150001 satisfaction in full.
filed on: 7th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 088355150004 satisfaction in full.
filed on: 7th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 088355150003 satisfaction in full.
filed on: 7th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 088355150002 satisfaction in full.
filed on: 7th, July 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/07
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088355150004, created on 2015/11/24
filed on: 25th, November 2015
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/01/31
filed on: 17th, October 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088355150001, created on 2015/07/07
filed on: 9th, July 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 088355150002, created on 2015/07/07
filed on: 9th, July 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 088355150003, created on 2015/07/07
filed on: 9th, July 2015
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/07
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/25
capital
|
|
AD01 |
Change of registered address from C/O Goodman Derrick Llp 10 St Bride Street London EC4A 4AD on 2014/11/17 to Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 17th, November 2014
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/01/15
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2014
| incorporation
|
Free Download
(39 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/07
capital
|
|