CH01 |
On 2023-08-04 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 18th, October 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-29
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-05-18
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 094388220002 in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094388220001 in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094388220003 in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 12th, December 2022
| accounts
|
Free Download
(28 pages)
|
PSC07 |
Cessation of a person with significant control 2022-09-29
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-09-29
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-09-29
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2022-03-30
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-30
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 27th, October 2021
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 2021-03-24 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-30
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 7th, October 2020
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 094388220003, created on 2020-02-13
filed on: 19th, February 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2020-01-30
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-30
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 11th, October 2019
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 2016-07-14 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-16 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-03-20: 3.00 GBP
filed on: 18th, April 2019
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 19/03/19
filed on: 26th, March 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, March 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, March 2019
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2019-03-26: 3.00 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-01-30
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-01-17
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 10th, October 2018
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2018-01-30
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-01-29
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-01-26
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 4th, December 2017
| accounts
|
Free Download
(26 pages)
|
AP04 |
Appointment (date: 2017-07-17) of a secretary
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ. Change occurred on 2017-07-26. Company's previous address: Two London Bridge London SE1 9RA United Kingdom.
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-09-01 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-24
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-01-05 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 3rd, January 2017
| accounts
|
Free Download
(22 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, July 2016
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution
filed on: 14th, July 2016
| resolution
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094388220002, created on 2016-07-04
filed on: 8th, July 2016
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-12
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Two London Bridge London SE1 9RA. Change occurred on 2015-10-30. Company's previous address: 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-10-30
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094388220001, created on 2015-07-17
filed on: 22nd, July 2015
| mortgage
|
Free Download
(39 pages)
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-02-13: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|