AD01 |
Registered office address changed from 1 Red Place London W1K 6PL United Kingdom to 30 Finsbury Square London EC2A 1AG on July 6, 2023
filed on: 6th, July 2023
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2023
filed on: 14th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: July 20, 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 20, 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 4, 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 42 Upper Grosvenor Street London W1K 2NH United Kingdom to 1 Red Place London W1K 6PL on March 4, 2021
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 19, 2019 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2019 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114268560002, created on May 20, 2019
filed on: 29th, May 2019
| mortgage
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control February 7, 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to 3rd Floor 42 Upper Grosvenor Street London W1K 2NH on February 7, 2019
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114268560001, created on November 15, 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: August 15, 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 15, 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 15, 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2019 to December 31, 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 29, 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2018
| incorporation
|
Free Download
(62 pages)
|
SH01 |
Capital declared on June 21, 2018: 1.00 GBP
capital
|
|