AA |
Group of companies' accounts made up to September 30, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(74 pages)
|
AD01 |
New registered office address 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW. Change occurred on October 2, 2023. Company's previous address: Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom.
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102214760019, created on August 17, 2023
filed on: 22nd, August 2023
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 102214760018, created on August 17, 2023
filed on: 21st, August 2023
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 102214760017, created on August 2, 2023
filed on: 6th, August 2023
| mortgage
|
Free Download
(39 pages)
|
AP01 |
On July 10, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2023
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(64 pages)
|
AP01 |
On March 14, 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(68 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102214760016, created on October 18, 2021
filed on: 28th, October 2021
| mortgage
|
Free Download
(68 pages)
|
MR01 |
Registration of charge 102214760015, created on February 19, 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 102214760014, created on February 19, 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(20 pages)
|
AD01 |
New registered office address Tallis House 2 Tallis Street London EC4Y 0AB. Change occurred on January 27, 2021. Company's previous address: 16 st. Martin's Le Grand London EC1A 4EN United Kingdom.
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 22, 2021: 11000921.27 EUR
filed on: 22nd, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(68 pages)
|
AP01 |
On December 17, 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102214760012, created on July 8, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 102214760011, created on July 8, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 102214760013, created on July 8, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(48 pages)
|
AA |
Group of companies' accounts made up to September 30, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(69 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 15, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 st. Martin's Le Grand London EC1A 4EN. Change occurred on September 23, 2019. Company's previous address: 27 Goswell Road London EC1M 7GT United Kingdom.
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 4, 2019: 9262724.78 EUR
filed on: 4th, April 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, April 2019
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102214760009, created on April 1, 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(18 pages)
|
CAP-SS |
Solvency Statement dated 04/04/19
filed on: 4th, April 2019
| insolvency
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102214760010, created on April 1, 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(26 pages)
|
SH20 |
Statement by Directors
filed on: 4th, April 2019
| capital
|
Free Download
(1 page)
|
AP01 |
On March 13, 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(70 pages)
|
SH01 |
Capital declared on January 21, 2019: 9262724.78 EUR
filed on: 30th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 10, 2018: 9247979.34 EUR
filed on: 10th, August 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 17, 2018 new director was appointed.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 17, 2018: 9245146.34 EUR
filed on: 18th, July 2018
| capital
|
Free Download
(3 pages)
|
CH03 |
On June 6, 2018 secretary's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(50 pages)
|
AD01 |
New registered office address 27 Goswell Road London EC1M 7GT. Change occurred on February 16, 2018. Company's previous address: Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 5, 2018) of a secretary
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 7, 2017: 907984.71 EUR
filed on: 7th, February 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 7, 2017: 874133.82 EUR
filed on: 7th, February 2018
| capital
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 102214760008, created on January 26, 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(18 pages)
|
SH01 |
Capital declared on December 19, 2016: 860037.87 EUR
filed on: 26th, January 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 7, 2017: 860087.87 EUR
filed on: 26th, January 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 26, 2017: 7948171.38 EUR
filed on: 5th, October 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102214760007, created on August 29, 2017
filed on: 12th, September 2017
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 102214760006, created on August 29, 2017
filed on: 7th, September 2017
| mortgage
|
Free Download
(18 pages)
|
SH01 |
Capital declared on June 7, 2017: 907984.71 EUR
filed on: 6th, July 2017
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 7, 2017: 874133.82 EUR
filed on: 6th, July 2017
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 7, 2017: 874133.82 EUR
filed on: 21st, June 2017
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 7, 2017: 907984.71 EUR
filed on: 20th, June 2017
| capital
|
Free Download
(8 pages)
|
AP01 |
On January 10, 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102214760005, created on October 27, 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(24 pages)
|
SH01 |
Capital declared on October 20, 2016: 764297.87 EUR
filed on: 3rd, November 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 12, 2016: 764297.87 EUR
filed on: 26th, September 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102214760004, created on September 9, 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 102214760003, created on September 9, 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge 102214760002, created on September 12, 2016
filed on: 19th, September 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 102214760001, created on September 12, 2016
filed on: 19th, September 2016
| mortgage
|
Free Download
(105 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, July 2016
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, July 2016
| resolution
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to September 30, 2017
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
(36 pages)
|