AD01 |
Registered office address changed from 56 Southwark Bridge Road London SE1 0AS England to 1 More London Place London SE1 2AF on Tuesday 24th October 2023
filed on: 24th, October 2023
| address
|
Free Download
(2 pages)
|
SH01 |
957506.00 GBP is the capital in company's statement on Friday 29th September 2023
filed on: 12th, October 2023
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, October 2023
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, October 2023
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 6th October 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th October 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 107780280001 satisfaction in full.
filed on: 16th, June 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st August 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 21st April 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st April 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st April 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th November 2020 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st August 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st August 2019
filed on: 12th, February 2021
| accounts
|
Free Download
(32 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH at an unknown date
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th January 2020.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th January 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st August 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(31 pages)
|
PSC05 |
Change to a person with significant control Thursday 29th August 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to 56 Southwark Bridge Road London SE1 0AS on Thursday 29th August 2019
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th March 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th November 2018.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 26th November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st August 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th June 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th June 2018.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 14th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th June 2017.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 18th June 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107780280001, created on Monday 3rd July 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(21 pages)
|
SH01 |
957502.00 GBP is the capital in company's statement on Friday 26th May 2017
filed on: 27th, June 2017
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2017
| incorporation
|
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st August 2017, originally was Thursday 31st May 2018.
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|