TM02 |
Secretary's appointment terminated on Sat, 30th Sep 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On Sun, 1st Oct 2023, company appointed a new person to the position of a secretary
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 34a Waterside 44-48 Wharf Road London N1 7UX England on Wed, 18th Oct 2023 to 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 14th Nov 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Sep 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Sep 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(32 pages)
|
AP04 |
On Fri, 1st Jul 2022, company appointed a new person to the position of a secretary
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
New person appointed on Fri, 1st Jul 2022 to the position of a member
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th May 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 1st, February 2022
| accounts
|
Free Download
(33 pages)
|
AD01 |
Change of registered address from 2 Angel Square London EC1V 1NY England on Thu, 20th Jan 2022 to Unit 34a Waterside Wharf Road London N1 7UX
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 34a Waterside Wharf Road London N1 7UX England on Thu, 20th Jan 2022 to Unit 34a Waterside 44-48 Wharf Road London N1 7UX
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Nov 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Oct 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to Tue, 31st Dec 2019
filed on: 6th, October 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Aug 2021
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Aug 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Jan 2021
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th Nov 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Saltgate (Uk) Limited 27-28 Clements Lane London EC4N 7AE England on Wed, 9th Dec 2020 to 2 Angel Square London EC1V 1NY
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Nov 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th Nov 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 4th Jul 2020
filed on: 4th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Fri, 19th Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 20th Apr 2020 new director was appointed.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Apr 2020 new director was appointed.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Dec 2019 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 22nd Nov 2019
filed on: 7th, January 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 31st, December 2019
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2020 to Tue, 31st Dec 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Dec 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Dec 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th Nov 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Dec 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Dec 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Nov 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 22nd Nov 2019: 1360893.27 GBP
filed on: 28th, November 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 120707270002, created on Fri, 22nd Nov 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 120707270001, created on Fri, 25th Oct 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(55 pages)
|
AP04 |
On Fri, 16th Aug 2019, company appointed a new person to the position of a secretary
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 1 Mayfair Place London W1J 8AJ England on Wed, 21st Aug 2019 to C/O Saltgate (Uk) Limited 27-28 Clements Lane London EC4N 7AE
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Aug 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Aug 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2019
| incorporation
|
Free Download
(17 pages)
|