CH01 |
On 1st November 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, September 2023
| accounts
|
Free Download
(47 pages)
|
CH01 |
On 7th November 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on 7th November 2022 to Suite 1, 7th Floor 50 Broadway London SW1H 0BL
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st September 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 2nd, September 2022
| accounts
|
Free Download
(46 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(18 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, January 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 25th, November 2020
| resolution
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 097113180003 in full
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097113180004, created on 10th November 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(69 pages)
|
MR01 |
Registration of charge 097113180005, created on 10th November 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Satisfaction of charge 097113180002 in full
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2020
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 1st April 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2019
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2019
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 25th July 2019
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th July 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th July 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 5th April 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2019
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097113180003, created on 7th December 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(81 pages)
|
MR01 |
Registration of charge 097113180002, created on 7th December 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, December 2018
| resolution
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 24th September 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th September 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th September 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th September 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 097113180001 in full
filed on: 27th, September 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(15 pages)
|
CH04 |
Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on 29th June 2017 to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 26th June 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th June 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th June 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 7th July 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097113180001, created on 15th March 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 10th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2016 to 31st December 2016
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th March 2016: 68783980.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th March 2016: 68783980.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 21 st Thomas Street Bristol BS1 6JS on 11th August 2015 to 20-22 Bedford Row London WC1R 4JS
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 30th July 2015: 100.00 GBP
capital
|
|