TM01 |
2023/12/04 - the day director's appointment was terminated
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/04.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/10
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/10
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/10/27. New Address: Level 5 20 Fenchurch Street London EC3M 3BY. Previous address: 20 5th Floor Fenchurch Street London EC3M 3BY England
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 6th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/10
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020/10/02
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/02/26
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/02. New Address: 20 5th Floor Fenchurch Street London EC3M 3BY. Previous address: C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU United Kingdom
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/10
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, July 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, July 2020
| incorporation
|
Free Download
(12 pages)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/06/30
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103260040004, created on 2020/05/05
filed on: 5th, May 2020
| mortgage
|
Free Download
(62 pages)
|
PSC05 |
Change to a person with significant control 2020/03/04
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/02/26
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 103260040003 satisfaction in full.
filed on: 17th, April 2020
| mortgage
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/02/26
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 103260040001 satisfaction in full.
filed on: 17th, April 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 103260040002 satisfaction in full.
filed on: 17th, April 2020
| mortgage
|
Free Download
(4 pages)
|
TM01 |
2020/02/26 - the day director's appointment was terminated
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/26.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/26.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/06. New Address: C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU. Previous address: Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/02/26 - the day director's appointment was terminated
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/04
filed on: 4th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Small-sized company accounts made up to 2019/06/30
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/10
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/06/30
filed on: 6th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/10
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 21st, February 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/08/10
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/13
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2017/06/30 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/14.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103260040003, created on 2016/11/17
filed on: 28th, November 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 103260040002, created on 2016/11/17
filed on: 25th, November 2016
| mortgage
|
Free Download
(115 pages)
|
MR01 |
Registration of charge 103260040001, created on 2016/11/17
filed on: 22nd, November 2016
| mortgage
|
Free Download
(225 pages)
|
AA01 |
Current accounting period shortened to 2017/06/30, originally was 2017/08/31.
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, August 2016
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/08/11
capital
|
|