AP01 |
On Mon, 8th Jan 2024 new director was appointed.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Jan 2024
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Aug 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 12th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Apr 2021: 4.00 GBP
filed on: 23rd, April 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(21 pages)
|
CAP-SS |
Solvency Statement dated 01/04/20
filed on: 23rd, April 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, April 2020
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 23rd Apr 2020: 3.00 GBP
filed on: 23rd, April 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, April 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wed, 24th Jul 2019 secretary's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 1st Jul 2019, company appointed a new person to the position of a secretary
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Gracechurch Street London London EC3V 0AA on Wed, 17th Jul 2019 to 85 Gracechurch Street London EC3V 0AA
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 30th Jun 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(20 pages)
|
CH04 |
Secretary's name changed on Mon, 23rd Apr 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Mar 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(13 pages)
|
AP04 |
On Tue, 1st Aug 2017, company appointed a new person to the position of a secretary
filed on: 13th, September 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th Jun 2017: 3.00 GBP
filed on: 21st, July 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 20th Jun 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Jun 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Jun 2017
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Jun 2017
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Jun 2017
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 105 Wigmore Street London W1U 1QY United Kingdom on Fri, 30th Jun 2017 to 85 Gracechurch Street London London EC3V 0AA
filed on: 30th, June 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, June 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106671120001, created on Mon, 27th Mar 2017
filed on: 31st, March 2017
| mortgage
|
Free Download
(43 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2018 to Sat, 30th Sep 2017
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2017
| incorporation
|
Free Download
(41 pages)
|
SH01 |
Capital declared on Mon, 13th Mar 2017: 1.00 GBP
capital
|
|