PSC07 |
Cessation of a person with significant control January 16, 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(18 pages)
|
PSC02 |
Notification of a person with significant control March 17, 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 17, 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 12, 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093928540004, created on July 8, 2021
filed on: 13th, July 2021
| mortgage
|
Free Download
(55 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 110 High Holborn London WC1V 6JS. Change occurred on July 30, 2020. Company's previous address: Claranet Group Ltd 21 Southampton Row London WC1B 5HA United Kingdom.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(16 pages)
|
PSC07 |
Cessation of a person with significant control January 29, 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 29, 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, June 2017
| resolution
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 093928540003, created on May 24, 2017
filed on: 1st, June 2017
| mortgage
|
Free Download
(53 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, May 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to June 30, 2016
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093928540002, created on February 25, 2015
filed on: 3rd, March 2015
| mortgage
|
Free Download
(103 pages)
|
MR01 |
Registration of charge 093928540001, created on February 25, 2015
filed on: 2nd, March 2015
| mortgage
|
Free Download
(112 pages)
|
AP01 |
On January 16, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on January 16, 2015: 1.00 GBP
capital
|
|