TM01 |
2024/03/15 - the day director's appointment was terminated
filed on: 22nd, March 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/12/30
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/11/27. New Address: 30 Old Street Old Street London EC1V 9AB. Previous address: 1st Floor 11 Bruton Street London W1J 6PY England
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/06
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/06
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/06
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 1st Floor 11 Bruton Street London W1J 6PY. Previous address: 1st Floor 11 Bruton Street London W1J 6PY England
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 1st Floor 11 Bruton Street London W1J 6PY. Previous address: 6 Bloomsbury Square London WC1A 2LP England
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/04/21. New Address: 1st Floor 11 Bruton Street London W1J 6PY. Previous address: 6 Bloomsbury Square London WC1A 2LP England
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/06
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 6 Bloomsbury Square London WC1A 2LP. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 22nd, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 5th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/07/06
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 1st, November 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018/09/26 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 101080840006 satisfaction in full.
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101080840001 satisfaction in full.
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101080840002 satisfaction in full.
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101080840003 satisfaction in full.
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101080840004 satisfaction in full.
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101080840005 satisfaction in full.
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101080840007 satisfaction in full.
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/06
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016/07/01
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 14th, March 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2017/01/31
filed on: 11th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/06
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101080840006, created on 2017/01/11
filed on: 19th, January 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 101080840007, created on 2017/01/11
filed on: 19th, January 2017
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 101080840005, created on 2016/12/12
filed on: 21st, December 2016
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 101080840004, created on 2016/12/12
filed on: 21st, December 2016
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 101080840003, created on 2016/12/12
filed on: 20th, December 2016
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 101080840002, created on 2016/07/12
filed on: 20th, July 2016
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 101080840001, created on 2016/07/12
filed on: 20th, July 2016
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2016/07/06
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2016/07/01 - the day director's appointment was terminated
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/07/06 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/07/01 - the day director's appointment was terminated
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/15. New Address: 6 Bloomsbury Square London WC1A 2LP. Previous address: 33 Lowndes Street London SW1X 9HX United Kingdom
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, April 2016
| incorporation
|
Free Download
(8 pages)
|