TM01 |
2024/02/01 - the day director's appointment was terminated
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/18
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023/02/14
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/10 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/01.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 2nd, November 2023
| accounts
|
Free Download
(26 pages)
|
MR04 |
Charge 083914860003 satisfaction in full.
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083914860004, created on 2023/02/28
filed on: 3rd, March 2023
| mortgage
|
Free Download
(36 pages)
|
MR04 |
Charge 083914860002 satisfaction in full.
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2023/02/10
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/02/10.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
2023/02/10 - the day secretary's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/02/14. New Address: 7 Albemarle Street London W1S 4HQ. Previous address: 55 Baker Street London W1U 7EU England
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/12/18
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2022/10/20
filed on: 11th, November 2022
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(27 pages)
|
PSC05 |
Change to a person with significant control 2022/02/06
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/06
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 13th, October 2021
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: 2021/03/25. New Address: 55 Baker Street London W1U 7EU. Previous address: Manchester Victoria and Albert Hotel Water Street Manchester M3 4JQ United Kingdom
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/06
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 27th, January 2021
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 083914860003, created on 2020/10/23
filed on: 27th, October 2020
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2020/03/27. New Address: Manchester Victoria and Albert Hotel Water Street Manchester M3 4JQ. Previous address: Hill House 1 Little New Street London EC4A 3TR
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/06
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/06
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/02/18
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/02/06
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/11.
filed on: 27th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/01/11 - the day director's appointment was terminated
filed on: 27th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 11th, July 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2018/02/06
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 19th, June 2017
| accounts
|
Free Download
(31 pages)
|
TM01 |
2017/05/04 - the day director's appointment was terminated
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, February 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/06
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083914860002, created on 2017/01/31
filed on: 7th, February 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 10th, August 2016
| accounts
|
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to 2016/02/06 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 21st, May 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2015/02/06 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 1st, July 2014
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2014/02/06 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/31
filed on: 7th, January 2014
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, April 2013
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, April 2013
| resolution
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2013
| mortgage
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/02/28.
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2013
| incorporation
|
Free Download
(25 pages)
|