MR01 |
Registration of charge 107779700011, created on December 7, 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 107779700010, created on December 7, 2023
filed on: 7th, December 2023
| mortgage
|
Free Download
(46 pages)
|
AD01 |
New registered office address 5th Floor 20 Fenchurch Street London EC3M 3BY. Change occurred on July 17, 2023. Company's previous address: 5th Floor 20 Fenchurch Street London EC3M 3BY England.
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 1, 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: July 1, 2023) of a secretary
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 20 Fenchurch Street London EC3M 3BY. Change occurred on July 6, 2023. Company's previous address: 8th Floor, 1 Fleet Place London EC4M 7RA England.
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 15, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107779700009, created on April 26, 2023
filed on: 5th, May 2023
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 107779700007, created on April 26, 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 107779700005, created on April 26, 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 107779700008, created on April 26, 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 107779700004, created on April 26, 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 107779700003, created on April 26, 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 107779700006, created on April 26, 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(35 pages)
|
AP01 |
On November 4, 2022 new director was appointed.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 30, 2022: 138.00 GBP
filed on: 30th, June 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(37 pages)
|
CH01 |
On March 2, 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(35 pages)
|
CH01 |
On October 2, 2020 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2020 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 9, 2020: 101.00 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 17, 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 17, 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 8, 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(27 pages)
|
AD01 |
New registered office address 8th Floor, 1 Fleet Place London EC4M 7RA. Change occurred on April 12, 2019. Company's previous address: 5 Old Bailey London EC4M 7BA.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107779700001, created on February 6, 2019
filed on: 14th, February 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 107779700002, created on February 5, 2019
filed on: 14th, February 2019
| mortgage
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: June 6, 2017) of a secretary
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Old Bailey London EC4M 7BA. Change occurred on August 14, 2017. Company's previous address: Burdett House 15-16 Buckingham Street London WC2N 6DU United Kingdom.
filed on: 14th, August 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2017
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on May 18, 2017: 1.00 GBP
capital
|
|