AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 2nd August 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 8 Sackville Street London W1S 3DG
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 77-79 New Cavendish Street London W1W 6XB England to 13 Hanover Square London W1S 1HN on Friday 1st July 2022
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 1st January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Sackville Street London W1S 3DG England to 77-79 New Cavendish Street London W1W 6XB on Wednesday 26th January 2022
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, December 2021
| accounts
|
Free Download
(278 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 2nd, December 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 2nd, December 2021
| other
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 8 Sackville Street London W1S 3DG on Friday 30th July 2021
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
AP04 |
On Friday 18th June 2021 - new secretary appointed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th June 2021.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th June 2021.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th June 2021.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 18th June 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th June 2021.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th June 2021.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th August 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th August 2020.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st February 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st February 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Saturday 1st February 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th March 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Monday 30th March 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 112787720001 satisfaction in full.
filed on: 3rd, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, February 2019
| resolution
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Wednesday 30th January 2019.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th January 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 35 Great St. Helen's London EC3A 6AP on Wednesday 6th February 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th January 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 19th December 2018
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th December 2018.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112787720001, created on Wednesday 23rd May 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, May 2018
| resolution
|
Free Download
(19 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2018
| incorporation
|
Free Download
(30 pages)
|