MR01 |
Registration of charge 109626100004, created on Tuesday 12th March 2024
filed on: 19th, March 2024
| mortgage
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Saturday 30th September 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 30th September 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109626100003, created on Tuesday 22nd November 2022
filed on: 28th, November 2022
| mortgage
|
Free Download
(46 pages)
|
AA |
Accounts for a small company made up to Thursday 30th September 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 10th September 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Glenhawk 70 Conduit Street London W1S 2GF England to 2nd Floor Mutual House 70 Conduit Street London W1S 2GF on Monday 17th May 2021
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th May 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2020
filed on: 13th, May 2021
| accounts
|
Free Download
|
AD01 |
Registered office address changed from Glenhawk 19 Albemarle Street London W1S 4HR England to Glenhawk 70 Conduit Street London W1S 2GF on Wednesday 17th February 2021
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 109626100001 satisfaction in full.
filed on: 3rd, June 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 109626100002 satisfaction in full.
filed on: 3rd, June 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, September 2019
| resolution
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd July 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 14th June 2019.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th August 2018
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 30th September 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 3rd Floor 35 Albemarle Street London W1S 4JD United Kingdom to Glenhawk 19 Albemarle Street London W1S 4HR on Monday 18th March 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th August 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 14th August 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109626100001, created on Friday 17th August 2018
filed on: 28th, August 2018
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 109626100002, created on Friday 17th August 2018
filed on: 28th, August 2018
| mortgage
|
Free Download
(73 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 7th March 2018.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 7th March 2018
filed on: 13th, April 2018
| capital
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Monday 1st January 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Dover Street Dover Street London W1S 4LX England to 3rd Floor 35 Albemarle Street London W1S 4JD on Tuesday 20th February 2018
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th January 2018.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th January 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
196.00 GBP is the capital in company's statement on Thursday 18th January 2018
filed on: 15th, February 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 18th January 2018.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th January 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, February 2018
| resolution
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Monday 6th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 4th October 2017
filed on: 4th, October 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2017
| incorporation
|
Free Download
(10 pages)
|