CS01 |
Confirmation statement with no updates 2024-02-27
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 16th, November 2023
| accounts
|
Free Download
(23 pages)
|
PSC01 |
Notification of a person with significant control 2023-06-14
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-06-22
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 New Street Square London EC4A 3BZ. Change occurred on 2023-03-27. Company's previous address: 2 New Street Square London EC4A 3BZ England.
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 2 New Street Square London EC4A 3BZ. Change occurred at an unknown date. Company's previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-27
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 New Street Square London EC4A 3BZ. Change occurred on 2023-03-08. Company's previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2022-06-30 to 2022-12-31
filed on: 11th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 10th, May 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2022-02-27
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094625960001 in full
filed on: 7th, January 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094625960002, created on 2021-09-01
filed on: 6th, September 2021
| mortgage
|
Free Download
(63 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-27
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to Hill House 1 Little New Street London EC4A 3TR at an unknown date
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 17th, September 2020
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 2018-04-04 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-27
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 15th, November 2019
| accounts
|
Free Download
(29 pages)
|
AD01 |
New registered office address Hill House 1 Little New Street London EC4A 3TR. Change occurred on 2019-09-13. Company's previous address: Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom.
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-29
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-29
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 19th, March 2019
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 2018-07-12 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-27
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094625960001, created on 2018-10-31
filed on: 15th, November 2018
| mortgage
|
Free Download
(63 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, November 2018
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2018
| incorporation
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2018-04-04
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-29
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-28
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-27
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Hill House 1 Little New Street London EC4A 3TR at an unknown date
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-28
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-13 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-27
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-20
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 1st, December 2016
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-09-01 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-09-01 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-09-01 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA. Change occurred on 2015-10-19. Company's previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-06-30
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 2015-02-27: 1.00 GBP
capital
|
|