AA |
Small company accounts for the period up to 2022-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(12 pages)
|
CH04 |
Secretary's details changed on 2023-03-27
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Fifth Floor 27 Greville Street London EC1N 8SU. Change occurred on 2023-03-27. Company's previous address: Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom.
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-19
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089024690003, created on 2022-12-15
filed on: 20th, December 2022
| mortgage
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 31st, May 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-19
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2021-11-12
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Fifth Floor 27 Greville Street London EC1N 8TN. Change occurred on 2021-10-10. Company's previous address: 17-18 Aylesbury Street London EC1R 0DB.
filed on: 10th, October 2021
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089024690002 in full
filed on: 20th, August 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 19th, June 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2021-02-19
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 14th, December 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-01
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-12-01
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-01
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-20
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-02-21
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-19
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 089024690002, created on 2019-09-23
filed on: 23rd, September 2019
| mortgage
|
Free Download
(24 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-04-04
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-19
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 089024690001, created on 2018-08-06
filed on: 14th, August 2018
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-19
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 17th, June 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017-02-19
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-19
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-24: 100.00 GBP
capital
|
|
AUD |
Auditor's resignation
filed on: 29th, January 2016
| auditors
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2015
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, November 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on 2015-08-20
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-20
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-20
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-19
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-19: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|