CS01 |
Confirmation statement with no updates November 2, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110469560004, created on July 13, 2023
filed on: 19th, July 2023
| mortgage
|
Free Download
(137 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(26 pages)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 25, 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 3, 2017 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 30, 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On November 3, 2017 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on March 27, 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(26 pages)
|
AP01 |
On February 25, 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110469560003, created on May 24, 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 110469560002, created on May 24, 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(143 pages)
|
MR01 |
Registration of charge 110469560001, created on May 23, 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, May 2018
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, May 2018
| incorporation
|
Free Download
(20 pages)
|
AP01 |
On May 15, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 5, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 3, 2017
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 3, 2017
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 3, 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Great St Helen’S London EC3A 6AP United Kingdom to 35 Great St. Helen's London EC3A 6AP on November 9, 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2017
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on November 3, 2017: 50000.00 EUR
capital
|
|