CS01 |
Confirmation statement with no updates 19th December 2023
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 111203080004, created on 26th June 2023
filed on: 29th, June 2023
| mortgage
|
Free Download
(59 pages)
|
PSC05 |
Change to a person with significant control 9th August 2022
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th September 2022
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2022
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th September 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(43 pages)
|
AD01 |
Change of registered address from Meridian House 34-35 Farringdon Street London EC4A 4HL England on 9th August 2022 to 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th December 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 19th December 2020
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111203080003, created on 17th October 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(59 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from 87 Lancaster Road London W11 1QQ England on 3rd September 2019 to Meridian House 34-35 Farringdon Street London EC4A 4HL
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th April 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 10th April 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th January 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111203080002, created on 26th July 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(65 pages)
|
AA01 |
Current accounting period extended from 30th November 2018 to 31st December 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom on 15th May 2018 to 87 Lancaster Road London W11 1QQ
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111203080001, created on 23rd March 2018
filed on: 29th, March 2018
| mortgage
|
Free Download
(61 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, March 2018
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 22nd March 2018: 66364811.90 GBP
filed on: 22nd, March 2018
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 22/03/18
filed on: 22nd, March 2018
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 22nd, March 2018
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2018 to 30th November 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd December 2017: 116364812.00 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd December 2017
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2017
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2017
| incorporation
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 20th December 2017: 1.00 GBP
capital
|
|