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)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
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)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109400260004, created on Thursday 23rd December 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(42 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
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 109400260001 satisfaction in full.
filed on: 18th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109400260003, created on Wednesday 11th August 2021
filed on: 12th, August 2021
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 109400260002, created on Thursday 29th July 2021
filed on: 4th, August 2021
| mortgage
|
Free Download
(35 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)
|
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 England.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, September 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: 8th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st August 2019 (was Tuesday 31st December 2019).
filed on: 9th, April 2020
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 5th, February 2020
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 31st, December 2019
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109400260001, created on Friday 20th December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(70 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: 25th, November 2019
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, September 2019
| incorporation
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st August 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th August 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th August 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 12th June 2019.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Bloomsbury Square London WC1A 2LP. Change occurred on Tuesday 16th April 2019. Company's previous address: 24 Old Burlington Street London England W1S 3AW England.
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, May 2018
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2017
| incorporation
|
Free Download
(46 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|