AA01 |
Current accounting period shortened to 2022/12/30, originally was 2022/12/31.
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/17
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2023/10/24 - the day director's appointment was terminated
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/11/28 - the day director's appointment was terminated
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 9th, January 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/17
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 30th, November 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/17
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 4th, January 2021
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 089151640006, created on 2020/11/20
filed on: 26th, November 2020
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/17
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/09/25 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/17
filed on: 18th, October 2019
| 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
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/17
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089151640005, created on 2018/11/21
filed on: 23rd, November 2018
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Charge 089151640004 satisfaction in full.
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 11th, September 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018/07/16 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/30. New Address: 10 Old Burlington Street London W1S 3AG. Previous address: 9 Clifford Street London W1S 2FT England
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/07/16 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/07/16
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/27
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/03/12. New Address: 9 Clifford Street London W1S 2FT. Previous address: C/O Lj Capital Limited 9 Clifford Street London W1S 2FT
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/02/27 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
30277.00 GBP is the capital in company's statement on 2016/03/21
capital
|
|
AP01 |
New director appointment on 2016/01/26.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/01/26 - the day director's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 089151640001 satisfaction in full.
filed on: 11th, December 2015
| mortgage
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, October 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 089151640004, created on 2015/09/18
filed on: 24th, September 2015
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Charge 089151640003 satisfaction in full.
filed on: 22nd, September 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 089151640002 satisfaction in full.
filed on: 22nd, September 2015
| mortgage
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, September 2015
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/02/27 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
30277.00 GBP is the capital in company's statement on 2015/04/24
capital
|
|
TM01 |
2015/03/01 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/01.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/10.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/02/28.
filed on: 10th, October 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, August 2014
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 16th, August 2014
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, August 2014
| resolution
|
|
AP01 |
New director appointment on 2014/07/23.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/24.
filed on: 24th, June 2014
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, June 2014
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, June 2014
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089151640003
filed on: 21st, June 2014
| mortgage
|
Free Download
(64 pages)
|
MR01 |
Registration of charge 089151640002
filed on: 21st, June 2014
| mortgage
|
Free Download
(65 pages)
|
MR01 |
Registration of charge 089151640001
filed on: 20th, June 2014
| mortgage
|
Free Download
(60 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/04
filed on: 25th, April 2014
| capital
|
Free Download
(4 pages)
|