AD02 |
Single Alternative Inspection Location changed from 83 Victoria Street London SW1H 0HW England at an unknown date to 5th Floor, 167-169 Great Portland Street London W1W 5PF
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor 10 Finsbury Square London EC2A 1AF on Fri, 29th Dec 2023 to 5th Floor, 167-169 Great Portland Street London W1W 5PF
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(41 pages)
|
CH03 |
On Wed, 2nd Nov 2022 secretary's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Nov 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Nov 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Jun 2022 from Fri, 31st Dec 2021
filed on: 3rd, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(48 pages)
|
AD02 |
Single Alternative Inspection Location changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England at an unknown date to 83 Victoria Street London SW1H 0HW
filed on: 1st, January 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 097285470009, created on Thu, 12th Mar 2020
filed on: 17th, March 2020
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, March 2020
| mortgage
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 2nd Floor, Portland House Bressenden Place London SW1E 5RS England at an unknown date to 111 Buckingham Palace Road Victoria London SW1W 0SR
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(49 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, June 2019
| incorporation
|
Free Download
(18 pages)
|
CH01 |
On Fri, 21st Jun 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Jun 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 30th Apr 2019
filed on: 30th, April 2019
| resolution
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 10 Greycoat Place London SW1P 1SB at an unknown date to 2nd Floor, Portland House Bressenden Place London SW1E 5RS
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097285470008, created on Thu, 1st Nov 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Sep 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097285470007, created on Tue, 31st Jul 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(48 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097285470006, created on Wed, 29th Mar 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 097285470005, created on Wed, 29th Mar 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 097285470004, created on Wed, 29th Mar 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(13 pages)
|
AD03 |
Registered inspection location new location: 10 Greycoat Place London SW1P 1SB.
filed on: 24th, March 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 16 Old Queen Street, London, SW1H 9HP, United Kingdom on Fri, 24th Mar 2017 to 5th Floor 10 Finsbury Square London EC2A 1AF
filed on: 24th, March 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, January 2017
| resolution
|
Free Download
(19 pages)
|
AP03 |
On Fri, 23rd Sep 2016, company appointed a new person to the position of a secretary
filed on: 24th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 23rd Sep 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jun 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Jun 2016
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Jun 2016
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Jun 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Jun 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Jun 2016
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 16th Jun 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 16th Jun 2016, company appointed a new person to the position of a secretary
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, February 2016
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 23rd, December 2015
| incorporation
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 097285470003, created on Fri, 11th Dec 2015
filed on: 21st, December 2015
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 097285470001, created on Fri, 11th Dec 2015
filed on: 14th, December 2015
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 097285470002, created on Fri, 11th Dec 2015
filed on: 14th, December 2015
| mortgage
|
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Dec 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Dec 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Dec 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, September 2015
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, September 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(8 pages)
|