CS01 |
Confirmation statement with no updates 22nd March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 27th, March 2024
| resolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 27th March 2024: 0.10 GBP
filed on: 27th, March 2024
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 27th, March 2024
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 21/03/24
filed on: 27th, March 2024
| insolvency
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th February 2023
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2023 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 3rd October 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 3rd October 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd October 2022. New Address: C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF. Previous address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th March 2022. New Address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD. Previous address: 137-139 Commercial Road London E1 1PX United Kingdom
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 28th February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2022 - the day director's appointment was terminated
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2022 - the day director's appointment was terminated
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 28th February 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th February 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 100812370001, created on 28th February 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 10th September 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th September 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th September 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th September 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th September 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th September 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd April 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd April 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
21st July 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th June 2016: 0.10 GBP
filed on: 30th, June 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2016
| incorporation
|
Free Download
(9 pages)
|