TM01 |
Director's appointment terminated on Thu, 23rd Nov 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Nov 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Nov 2023 new director was appointed.
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 Cannon Street London EC4N 6NP United Kingdom on Thu, 23rd Nov 2023 to Co/ Avery Law Llp Clutha House 10 Storeys Gate London SW1P 3AY
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(38 pages)
|
CH04 |
Secretary's name changed on Mon, 18th Sep 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4th Floor 76 Watling Street London EC4M 9BJ United Kingdom on Fri, 14th Jul 2023 to 60 Cannon Street London EC4N 6NP
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 102937850001, created on Fri, 2nd Sep 2022
filed on: 9th, September 2022
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 102937850002, created on Fri, 2nd Sep 2022
filed on: 9th, September 2022
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th May 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 4th May 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, August 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, August 2022
| incorporation
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 1st, March 2022
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Apr 2021
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 31st, January 2022
| accounts
|
Free Download
|
OC |
S1096 Court Order to Rectify
filed on: 31st, January 2022
| miscellaneous
|
Free Download
|
PSC04 |
Change to a person with significant control Mon, 26th Jul 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Jul 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Jul 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
AP04 |
On Mon, 24th May 2021, company appointed a new person to the position of a secretary
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 New Street Square London EC4A 3TW United Kingdom on Mon, 24th May 2021 to 4th Floor 76 Watling Street London EC4M 9BJ
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 24th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 31st Dec 2018: 18076.00 GBP
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Feb 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st May 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 4th Dec 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Jul 2016
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jul 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Jul 2016 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Jul 2016
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 30th Sep 2016
filed on: 30th, September 2016
| resolution
|
Free Download
(3 pages)
|
AP02 |
New person appointed on Mon, 25th Jul 2016 to the position of a member
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Jul 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Jul 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 30th, August 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2016
| incorporation
|
Free Download
(54 pages)
|
SH01 |
Capital declared on Mon, 25th Jul 2016: 1000.00 GBP
capital
|
|