AD01 |
Change of registered address from Shell Centre York Road London SE1 7NA England on 2023/09/29 to 30 Finsbury Square London EC2A 1AG
filed on: 29th, September 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/07/31
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/31.
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 2023/07/31 to the position of a member
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/17
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 107270710001 satisfaction in full.
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England on 2023/04/13 to Shell Centre York Road London SE1 7NA
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
AP04 |
On 2023/02/24, company appointed a new person to the position of a secretary
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/01/31
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/17
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 10th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/17
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 10th, September 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/07/14
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/15.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/17
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/04/22
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/17
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/02/28.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Shell Centre York Road London SE1 7NA England on 2019/04/05 to Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2019
| resolution
|
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on 2019/02/28
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England on 2019/03/05 to Shell Centre York Road London SE1 7NA
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/02/28
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 4th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/08/01
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
On 2018/09/27, company appointed a new person to the position of a secretary
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/01/29
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/29 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/17
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/01/29 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107270710001, created on 2018/03/09
filed on: 14th, March 2018
| mortgage
|
Free Download
(43 pages)
|
AD01 |
Change of registered address from Elizabeth House Unit 72B 39 York Road London London SE1 7NQ England on 2018/01/29 to Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/20.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2017
| incorporation
|
Free Download
(31 pages)
|