MR01 |
Registration of charge 115924930004, created on Thursday 18th January 2024
filed on: 19th, January 2024
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Saturday 31st December 2022.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2022
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tuesday 1st February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60 Grosvenor Street London W1K 3HZ. Change occurred on Wednesday 2nd February 2022. Company's previous address: Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Thursday 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 115924930003, created on Wednesday 5th February 2020
filed on: 6th, February 2020
| mortgage
|
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control Friday 31st January 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Thomas House 84 Eccleston Square London SW1V 1PX. Change occurred on Wednesday 5th February 2020. Company's previous address: Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom.
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Thomas House 84 Ecclestone Square London SW1V 1PX. Change occurred on Friday 31st January 2020. Company's previous address: 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 31st January 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Monday 30th September 2019 (was Tuesday 31st December 2019).
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 28th February 2019.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 115924930002, created on Thursday 17th January 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 115924930001, created on Wednesday 16th January 2019
filed on: 16th, January 2019
| mortgage
|
Free Download
(27 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th October 2018
filed on: 22nd, October 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, October 2018
| resolution
|
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control Wednesday 10th October 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th October 2018.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th October 2018
filed on: 5th, October 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2018
| incorporation
|
Free Download
(11 pages)
|