AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Tuesday 22nd August 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd August 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th April 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th May 2021
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 7th February 2022
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th April 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th April 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, June 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, June 2022
| incorporation
|
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 15 London End Beaconsfield HP9 2HN England to Landmark 2 Portman Street London W1H 6DU on Monday 7th February 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Building 1 Chalfont Park Chalfont St Peter Gerrards Cross SL9 0BG United Kingdom to 15 London End Beaconsfield HP9 2HN on Thursday 1st July 2021
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th April 2021
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 18th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 115053660001 satisfaction in full.
filed on: 16th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 14th October 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 14th October 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX to Building 1 Chalfont Park Chalfont St Peter Gerrards Cross SL9 0BG on Monday 26th October 2020
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 115053660002 satisfaction in full.
filed on: 18th, May 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 115053660002, created on Tuesday 21st January 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 115053660001, created on Thursday 16th May 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(23 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, December 2018
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, December 2018
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 29th October 2018
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th September 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Saturday 31st August 2019
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 13th September 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 84 Eccleston Square London United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on Friday 19th October 2018
filed on: 19th, October 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2018
| incorporation
|
Free Download
(13 pages)
|