CS01 |
Confirmation statement with no updates 10th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 1st April 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 088400520001 in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, December 2021
| incorporation
|
Free Download
(52 pages)
|
AA |
Full accounts for the period ending 2nd April 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 3rd April 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(29 pages)
|
PSC05 |
Change to a person with significant control 1st July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom on 8th July 2020 to 5th Floor 4 Coleman Street London EC2R 5AR
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 31st January 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 222 Bishopsgate London EC2M 4QD on 31st January 2020 to 5th Floor 4 Coleman Street London EC2R 5JJ
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 29th March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th October 2019: 102.90 GBP
filed on: 7th, November 2019
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 5th, November 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th September 2019
filed on: 6th, September 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 30th March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control 18th November 2016
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, December 2017
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 10th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 30th September 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 1st April 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, March 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 21st, March 2016
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd July 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 21st, April 2015
| resolution
|
Free Download
|
AA01 |
Current accounting period extended from 31st January 2015 to 31st March 2015
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, December 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th November 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th November 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2014
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 22nd, April 2014
| resolution
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 4th April 2014: 100.00 GBP
filed on: 22nd, April 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088400520001
filed on: 9th, April 2014
| mortgage
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(9 pages)
|