MR04 |
Charge 087522660003 satisfaction in full.
filed on: 22nd, January 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087522660003, created on Monday 15th January 2024
filed on: 16th, January 2024
| mortgage
|
Free Download
(61 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th December 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th December 2023.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to International House 6 South Molton Street London W1K 5QF on Wednesday 5th July 2023
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th April 2023.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, April 2023
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 1st February 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 087522660001, created on Wednesday 22nd June 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 087522660002, created on Wednesday 22nd June 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, January 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
1623.49 GBP is the capital in company's statement on Monday 21st June 2021
filed on: 3rd, January 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
1946.84 GBP is the capital in company's statement on Thursday 30th December 2021
filed on: 3rd, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
1622.72 GBP is the capital in company's statement on Monday 21st June 2021
filed on: 14th, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 10th March 2019.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 10th March 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Thursday 1st June 2017 - new secretary appointed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 28th May 2017
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 14th January 2016.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th January 2016.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
429.70 GBP is the capital in company's statement on Sunday 17th January 2016
filed on: 7th, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
386.30 GBP is the capital in company's statement on Thursday 14th January 2016
filed on: 7th, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
825.20 GBP is the capital in company's statement on Friday 31st July 2015
filed on: 4th, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
892.11 GBP is the capital in company's statement on Saturday 1st August 2015
filed on: 4th, March 2016
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Friday 31st July 2015
filed on: 26th, February 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, February 2016
| resolution
|
Free Download
(40 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 29th October 2015
filed on: 22nd, January 2016
| document replacement
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 8th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Friday 31st October 2014 to Wednesday 31st December 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed invoice cycle LTDcertificate issued on 10/06/15
filed on: 10th, June 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fcg finance LTDcertificate issued on 10/06/15
filed on: 10th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from 14 Melvin Hall Golders Green Road London London NW11 9QB to International House 24 Holborn Viaduct London EC1A 2BN on Tuesday 27th January 2015
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 20th June 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 29th October 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from Second Floor 201 201 Haverstock Hill Belsize Park London NW3 4QG England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2013
| incorporation
|
Free Download
(7 pages)
|