CH01 |
On Wed, 1st Nov 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Sep 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on Tue, 27th Sep 2022 to Suite 1, 7th Floor 50 Broadway London SW1H 0BL
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Sep 2022 new director was appointed.
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Sep 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 25th, November 2020
| resolution
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097113700005, created on Tue, 10th Nov 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(69 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Oct 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Oct 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Oct 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Dec 2019 new director was appointed.
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Dec 2019
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Jul 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th Jul 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 14th Jul 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 5th Apr 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Feb 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097113700004, created on Fri, 7th Dec 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(81 pages)
|
AP01 |
On Mon, 24th Sep 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Sep 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 24th Sep 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 24th Sep 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Sep 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, September 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(21 pages)
|
CH04 |
Secretary's name changed on Wed, 16th Aug 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(20 pages)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on Mon, 26th Jun 2017 to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Jun 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Jun 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Jun 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Thu, 7th Jul 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, April 2016
| incorporation
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097113700003, created on Wed, 30th Mar 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 097113700002, created on Tue, 15th Mar 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 097113700001, created on Tue, 15th Mar 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(53 pages)
|
AP01 |
On Thu, 10th Mar 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Mar 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, March 2016
| resolution
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 21 st Thomas Street Bristol BS1 6JS on Tue, 11th Aug 2015 to 20-22 Bedford Row London WC1R 4JS
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(45 pages)
|