AD01 |
Change of registered address from 1-3 Sun Street London EC2A 2EP England on 2024/01/04 to 5th Floor 31 Worship Street London EC2 2DX
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/07
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 074621940003 satisfaction in full.
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074621940004 satisfaction in full.
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/06.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074621940005, created on 2023/10/17
filed on: 7th, November 2023
| mortgage
|
Free Download
(62 pages)
|
TM01 |
Director's appointment terminated on 2023/11/06
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/09/30
filed on: 23rd, June 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/07
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 20th, June 2022
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 074621940004, created on 2022/03/31
filed on: 6th, April 2022
| mortgage
|
Free Download
(82 pages)
|
MR04 |
Charge 074621940002 satisfaction in full.
filed on: 31st, March 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074621940002, created on 2022/03/07
filed on: 16th, March 2022
| mortgage
|
Free Download
(73 pages)
|
MR01 |
Registration of charge 074621940003, created on 2022/03/07
filed on: 16th, March 2022
| mortgage
|
Free Download
(78 pages)
|
AD01 |
Change of registered address from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England on 2022/03/10 to 1-3 Sun Street London EC2A 2EP
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2022/09/30, originally was 2022/12/31.
filed on: 3rd, February 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, January 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 31st, January 2022
| incorporation
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2022/01/25.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 1-3 Sun Street London EC2A 2EP on 2022/01/26 to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/25.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/07
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016/12/01
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/12/01
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 074621940001 satisfaction in full.
filed on: 22nd, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 10th, September 2021
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2021/01/01.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/01.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/07
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 074621940001, created on 2020/05/19
filed on: 4th, June 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/07
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 9th, September 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2018/12/07
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/07
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 21st, September 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2016/12/07
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/20
filed on: 20th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 19th, September 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/07
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suites 33-39 65 London Wall London EC2M 5TU on 2015/10/07 to 1st Floor 1-3 Sun Street London EC2A 2EP
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/07
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2013/12/31
filed on: 4th, September 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/07
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 7th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/07
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 10th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/07
filed on: 29th, December 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/12/02
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, December 2010
| incorporation
|
Free Download
(8 pages)
|