AD01 |
New registered office address 72 Broadwick Street London W1F 9QZ. Change occurred on Friday 16th February 2024. Company's previous address: 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England.
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 16th February 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105814200009, created on Thursday 8th September 2022
filed on: 15th, September 2022
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 105814200008, created on Friday 24th June 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 105814200007, created on Tuesday 26th April 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 105814200006, created on Wednesday 6th April 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 105814200005, created on Wednesday 23rd March 2022
filed on: 24th, March 2022
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 105814200001 satisfaction in full.
filed on: 2nd, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105814200002 satisfaction in full.
filed on: 2nd, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105814200004, created on Tuesday 1st September 2020
filed on: 9th, September 2020
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On Thursday 23rd July 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 17th December 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor 6 Duke Street St. James's London SW1Y 6BN. Change occurred on Tuesday 17th December 2019. Company's previous address: Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England.
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105814200003, created on Tuesday 19th November 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(51 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tuesday 24th January 2017
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD. Change occurred on Wednesday 31st October 2018. Company's previous address: Aberdeen House South Road Haywards Heath West Sussex RH16 4NG United Kingdom.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 31st January 2018
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105814200002, created on Wednesday 30th August 2017
filed on: 4th, September 2017
| mortgage
|
Free Download
(48 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, April 2017
| resolution
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 105814200001, created on Thursday 9th March 2017
filed on: 16th, March 2017
| mortgage
|
Free Download
(50 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2017
| incorporation
|
Free Download
(26 pages)
|