MR04 |
Satisfaction of charge 122639630001 in full
filed on: 22nd, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 122639630003 in full
filed on: 22nd, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 122639630002 in full
filed on: 22nd, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 122639630004 in full
filed on: 22nd, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 122639630005 in full
filed on: 22nd, February 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-14
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 13th, July 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period extended from 2023-06-30 to 2023-12-31
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122639630005, created on 2022-11-25
filed on: 5th, December 2022
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 122639630004, created on 2022-11-25
filed on: 5th, December 2022
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 122639630003, created on 2022-11-25
filed on: 30th, November 2022
| mortgage
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-14
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 7th, November 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2022-07-31
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-07-31
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 20 st. Thomas Street London SE1 9RS on 2022-06-30
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, March 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, March 2022
| incorporation
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 122639630002, created on 2022-02-17
filed on: 21st, February 2022
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 122639630001, created on 2022-02-17
filed on: 21st, February 2022
| mortgage
|
Free Download
(54 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-14
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 16th, August 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-14
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, November 2020
| incorporation
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 17th, November 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-07-08: 100001.00 GBP
filed on: 6th, November 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-06-30: 100000.00 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-06-30
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-30
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-30
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 32 Threadneedle Street London EC2R 8AY on 2020-04-02
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-03-20
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-20
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-01-08
filed on: 8th, January 2020
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 8th, January 2020
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-10-31 to 2020-06-30
filed on: 16th, October 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2019
| incorporation
|
Free Download
(37 pages)
|