CS01 |
Confirmation statement with no updates Friday 15th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 29th October 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 3rd September 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 3-5 Rathbone Place London W1T 1HJ. Change occurred on Friday 3rd September 2021. Company's previous address: Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom.
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 099193140011 satisfaction in full.
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 15th September 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 099193140007 satisfaction in full.
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099193140003 satisfaction in full.
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099193140005 satisfaction in full.
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099193140008 satisfaction in full.
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Friday 28th September 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th September 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL. Change occurred on Tuesday 2nd October 2018. Company's 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 accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 18th December 2017 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099193140011, created on Tuesday 10th July 2018
filed on: 12th, July 2018
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Charge 099193140002 satisfaction in full.
filed on: 9th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099193140006 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099193140001 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 12th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099193140010, created on Tuesday 12th June 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 099193140009, created on Tuesday 12th June 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 099193140008, created on Tuesday 12th June 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 099193140007, created on Tuesday 12th June 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Charge 099193140004 satisfaction in full.
filed on: 13th, June 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor, 5 Margaret Street London W1W 8RG. Change occurred on Tuesday 12th December 2017. Company's previous address: 1st Floor, 9-10 Market Place London W1W 8AQ England.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, August 2017
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099193140006, created on Wednesday 12th July 2017
filed on: 24th, July 2017
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 1st Floor, 9-10 Market Place London W1W 8AQ. Change occurred on Thursday 25th August 2016. Company's 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 099193140005, created on Friday 13th May 2016
filed on: 16th, May 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 099193140004, created on Friday 13th May 2016
filed on: 16th, May 2016
| mortgage
|
Free Download
(27 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, March 2016
| resolution
|
Free Download
|
SH01 |
700100.00 GBP is the capital in company's statement on Friday 26th February 2016
filed on: 18th, March 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099193140003, created on Friday 26th February 2016
filed on: 29th, February 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 099193140002, created on Friday 26th February 2016
filed on: 26th, February 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 099193140001, created on Friday 26th February 2016
filed on: 26th, February 2016
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2015
| incorporation
|
Free Download
(36 pages)
|