CH01 |
On 28th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 76 New Cavendish Street London W1G 9TB England on 16th January 2023 to California House California Lane Bushey Heath Herts WD23 1ES
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th May 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Chiltern Street London W1U 6LU England on 19th December 2019 to 76 New Cavendish Street London W1G 9TB
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 18th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Sassoon Developments Limited 45 Chiltern Street London W1U 6LU England on 20th February 2018 to 45 Chiltern Street London W1U 6LU
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 9th May 2017: 90.00 GBP
filed on: 15th, June 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 9th May 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th May 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 101749870002, created on 15th March 2017
filed on: 31st, March 2017
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 31st May 2017 to 31st October 2017
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101749870001, created on 9th March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from 76 New Cavendish Street London W1G 9TB England on 23rd January 2017 to C/O Sassoon Developments Limited 45 Chiltern Street London W1U 6LU
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th May 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2016
| incorporation
|
Free Download
(20 pages)
|