AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 28th Sep 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Sep 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Oct 2018. New Address: Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL. Previous address: Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 18th Dec 2017 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 12th Jun 2018 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100556640003, created on Tue, 12th Jun 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Dec 2017. New Address: Ground Floor, 5 Margaret Street London W1W 8RG. Previous address: 1st Floor, 9-10 Market Place London W1W 8AQ England
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 100556640002, created on Wed, 12th Jul 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, July 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2017 to Sat, 31st Dec 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 25th Aug 2016. New Address: 1st Floor, 9-10 Market Place London W1W 8AQ. Previous address: Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100556640001, created on Fri, 13th May 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2016
| incorporation
|
Free Download
(34 pages)
|