CS01 |
Confirmation statement with no updates September 8, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from April 29, 2022 to April 28, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2021 to April 29, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 6, 2018
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 6, 2018
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 14, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 11, Fulham Business Exchange, the Boulevard Suite 11, Fulham Business Exchange, the Boulevard London SW6 2TL. Change occurred on October 27, 2020. Company's previous address: Unit 7 1 Duke of York Square London SW3 4LY England.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 7 1 Duke of York Square London SW3 4LY. Change occurred on December 20, 2019. Company's previous address: 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 16, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 21, 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 21, 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 21, 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095456240011, created on December 21, 2017
filed on: 10th, January 2018
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 095456240009, created on December 21, 2017
filed on: 9th, January 2018
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 095456240008, created on December 21, 2017
filed on: 9th, January 2018
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 095456240007, created on December 21, 2017
filed on: 9th, January 2018
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 095456240010, created on December 21, 2017
filed on: 9th, January 2018
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 095456240003, created on December 20, 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 095456240004, created on December 20, 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 095456240006, created on December 20, 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 095456240005, created on December 20, 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(29 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2016
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 21, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 24, 2015 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095456240002, created on March 18, 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 095456240001, created on March 18, 2016
filed on: 21st, March 2016
| mortgage
|
Free Download
(30 pages)
|
AD01 |
New registered office address 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY. Change occurred on September 7, 2015. Company's previous address: 8 Queripel House 1 Duke of York's Square King's Road London SW3 4LY United Kingdom.
filed on: 7th, September 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on April 16, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|