CS01 |
Confirmation statement with no updates 2023/10/01
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/02/28. New Address: 110 Bishopsgate 17/F London EC2N 4AY. Previous address: Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
2023/01/13 - the day director's appointment was terminated
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/01
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 129245820001 satisfaction in full.
filed on: 25th, April 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/01
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.01 GBP is the capital in company's statement on 2021/08/11
filed on: 13th, August 2021
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/10/02
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/10/02
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/10/02
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/10/02
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/03 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/03 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/03 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/03 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/08. New Address: Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB. Previous address: 122 Level 30, the Leadenhall Building 12 Leadenhall Street London EC3V 4AB England
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/03. New Address: 122 Level 30, the Leadenhall Building 12 Leadenhall Street London EC3V 4AB. Previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/19
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 129245820001, created on 2020/10/16
filed on: 20th, October 2020
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2020/10/02.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2021/12/31. Originally it was 2021/10/31
filed on: 4th, October 2020
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2020
| incorporation
|
Free Download
(24 pages)
|