TM01 |
Director's appointment was terminated on Monday 18th March 2024
filed on: 28th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th March 2024
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th November 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th November 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 Old Street Old Street London EC1V 9AB. Change occurred on Monday 13th November 2023. Company's previous address: 1st Floor 11 Bruton Street London W1J 6PY England.
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Aston House Cornwall Avenue London N3 1LF. Change occurred at an unknown date. Company's previous address: 1st Floor 11 Bruton Street London W1J 6PY England.
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th January 2023
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th November 2020
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 104467510006 satisfaction in full.
filed on: 22nd, April 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104467510007, created on Wednesday 13th April 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 1st 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: 19th, April 2021
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 1st Floor 11 Bruton Street London W1J 6PY. Change occurred at an unknown date. Company's previous address: 1st Floor 11 Bruton Street London W1J 6PY England.
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 1st Floor 11 Bruton Street London W1J 6PY. Change occurred at an unknown date. Company's previous address: 1st Floor 11 Bruton Street London W1J 6PY England.
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 11 Bruton Street London W1J 6PY. Change occurred on Friday 16th April 2021. Company's previous address: 6 Bloomsbury Square London WC1A 2LP United Kingdom.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
MR04 |
Charge 104467510004 satisfaction in full.
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 104467510003 satisfaction in full.
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 104467510001 satisfaction in full.
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 104467510002 satisfaction in full.
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104467510006, created on Friday 15th January 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(56 pages)
|
AP01 |
New director appointment on Friday 27th November 2020.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th November 2020.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th November 2020.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(8 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: 21st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st October 2019 (was Tuesday 31st December 2019).
filed on: 8th, April 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 104467510005 satisfaction in full.
filed on: 18th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104467510003, created on Monday 16th December 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 104467510002, created on Monday 16th December 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 104467510001, created on Monday 16th December 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 104467510004, created on Monday 16th December 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 104467510005, created on Monday 16th December 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(52 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Wednesday 26th September 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 5th June 2018.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th June 2018.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 8th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th March 2017
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 30th March 2017.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2016
| incorporation
|
Free Download
(10 pages)
|