AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Bank Street 18th Floor London E14 5NR England to Level 39 One Canada Square London E14 5AB on Tuesday 10th January 2023
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th June 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 40 Bank Street 30th Floor London E14 5NR England to 40 Bank Street 18th Floor London E14 5NR on Sunday 6th June 2021
filed on: 6th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 39 One Canada Square Canary Wharf London E14 5AB England to 40 Bank Street 30th Floor London E14 5NR on Wednesday 8th July 2020
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 102251100001 satisfaction in full.
filed on: 7th, May 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102251100001, created on Wednesday 22nd April 2020
filed on: 22nd, April 2020
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 17th December 2019
filed on: 17th, December 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th June 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 22nd August 2018
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 15th, November 2018
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 22nd August 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 21st August 2018
filed on: 12th, September 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
100.62 GBP is the capital in company's statement on Tuesday 21st August 2018
filed on: 12th, September 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th June 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th May 2017
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 10th May 2017
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th May 2017 director's details were changed
filed on: 4th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, March 2017
| resolution
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Saturday 31st December 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Bank Street 30th Floor London E14 5NR England to Level 39 One Canada Square Canary Wharf London E14 5AB on Monday 15th August 2016
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th August 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3rd Floor, 40 Bank Street London E14 5NR England to 40 Bank Street 30th Floor London E14 5NR on Thursday 28th July 2016
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Sherfield Gardens London SW15 4PR United Kingdom to 40 Bank Street 30th Floor London E14 5NR on Wednesday 27th July 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th July 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th July 2016.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2016
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|