AD01 |
Change of registered address from Soho Works 72 - 74 Dean Street Soho London W1D 3SG England on 9th January 2023 to Knoll Advisory Ltd.the Strand 32 London Bridge Street. London SE1 9SG
filed on: 9th, January 2023
| address
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 124028460001
filed on: 30th, December 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2022
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th February 2022
filed on: 13th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th February 2022
filed on: 13th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(24 pages)
|
PSC05 |
Change to a person with significant control 23rd October 2020
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2021
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2021
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th September 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 124028460004, created on 8th September 2021
filed on: 22nd, September 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 124028460003, created on 23rd June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 13th January 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 124028460002, created on 24th February 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 10th February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ingestre Court Ingestre Place London W1F 0JL England on 11th January 2021 to Soho Works 72 - 74 Dean Street Soho London W1D 3SG
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, December 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, December 2020
| incorporation
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 124028460001, created on 15th December 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(39 pages)
|
CERTNM |
Company name changed lendflo capital LIMITEDcertificate issued on 23/10/20
filed on: 23rd, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 7 Westferry Circus London E14 4HB England on 7th July 2020 to Ingestre Court Ingestre Place London W1F 0JL
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, June 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, June 2020
| incorporation
|
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on 12th May 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th May 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2020
| incorporation
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 14th January 2020: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|