TM02 |
Thu, 21st Sep 2023 - the day secretary's appointment was terminated
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 27th Sep 2023. New Address: The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP. Previous address: Marble Arch House 66 Seymour Street London W1H 5BX England
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 16th Jan 2023
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 16th Jan 2023. New Address: Marble Arch House 66 Seymour Street London W1H 5BX. Previous address: Kings Place 90 York Way London N1 9GE
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2022
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 1st, February 2022
| accounts
|
Free Download
(34 pages)
|
TM01 |
Thu, 23rd Dec 2021 - the day director's appointment was terminated
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Dec 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Nov 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 11th Nov 2021 - the day director's appointment was terminated
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 21st Jun 2021: 311879173.00 GBP
filed on: 24th, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thu, 9th Apr 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2019: 309977006.00 GBP
filed on: 10th, January 2020
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 28th Nov 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Nov 2018
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 9th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Mon, 19th Nov 2018
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Nov 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Apr 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, December 2018
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 18th, December 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 19th Nov 2018: 308503282.00 GBP
filed on: 12th, December 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090822730001, created on Wed, 28th Nov 2018
filed on: 29th, November 2018
| mortgage
|
Free Download
(44 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 31st May 2018
filed on: 31st, May 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Jun 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 10th Jun 2016
filed on: 10th, June 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jun 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 1.00 GBP
capital
|
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th Jun 2015. New Address: Kings Place 90 York Way London N1 9GE. Previous address: 10 Grosvenor Street London W1K 4BJ United Kingdom
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 1st Jun 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(9 pages)
|