MR01 |
Registration of charge 113524410011, created on 14th February 2024
filed on: 27th, February 2024
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 113524410010, created on 20th December 2023
filed on: 28th, December 2023
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 27th July 2023
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, June 2023
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, May 2023
| incorporation
|
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 113524410001 in full
filed on: 4th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113524410008, created on 20th January 2023
filed on: 10th, February 2023
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 113524410009, created on 3rd February 2023
filed on: 9th, February 2023
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 113524410007, created on 3rd February 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 113524410006, created on 16th January 2023
filed on: 3rd, February 2023
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 113524410005, created on 27th July 2022
filed on: 1st, August 2022
| mortgage
|
Free Download
(27 pages)
|
CH01 |
On 8th May 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 113524410004, created on 25th March 2022
filed on: 30th, March 2022
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 113524410003, created on 23rd July 2021
filed on: 4th, August 2021
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 113524410002, created on 23rd July 2021
filed on: 4th, August 2021
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 17th March 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 8th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th March 2020: 10.81 GBP
filed on: 31st, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3 Lincoln's Inn Fields London WC2A 3AA England on 23rd July 2019 to Melbourne House 44-46 Aldwych London WC2B 4LL
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 16th April 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th April 2019: 10.00 GBP
filed on: 6th, June 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 17th, May 2019
| resolution
|
Free Download
(44 pages)
|
SH02 |
Sub-division of shares on 16th April 2019
filed on: 15th, May 2019
| capital
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 113524410001, created on 16th April 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(50 pages)
|
AP01 |
New director was appointed on 21st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th July 2018
filed on: 27th, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 9th, May 2018
| incorporation
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 9th May 2018: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|