AA |
Accounts for a small company made up to March 31, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: September 3, 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 3, 2023 new director was appointed.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on March 31, 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 6, 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On March 6, 2023 - new secretary appointed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 16, 2023
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: March 11, 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 11, 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 3, 2021
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 3, 2021
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on December 16, 2021
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 106484430017, created on November 2, 2020
filed on: 3rd, November 2020
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 106484430016, created on October 15, 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on August 21, 2020
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 31, 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 30, 2020: 5996.00 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106484430015, created on March 20, 2020
filed on: 20th, March 2020
| mortgage
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
|
MR01 |
Registration of charge 106484430014, created on June 21, 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 106484430013, created on June 10, 2019
filed on: 13th, June 2019
| mortgage
|
Free Download
(16 pages)
|
SH01 |
Capital declared on March 29, 2019: 4997.00 GBP
filed on: 26th, April 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106484430012, created on March 7, 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 106484430011, created on February 4, 2019
filed on: 6th, February 2019
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 106484430010, created on December 7, 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(44 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
On September 10, 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 10, 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 10, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 10, 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 10, 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106484430009, created on August 29, 2018
filed on: 29th, August 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 106484430008, created on August 10, 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 106484430007, created on August 10, 2018
filed on: 14th, August 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 106484430006, created on August 7, 2018
filed on: 8th, August 2018
| mortgage
|
Free Download
(15 pages)
|
SH01 |
Capital declared on March 23, 2018: 3997.00 GBP
filed on: 18th, July 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106484430005, created on July 4, 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 106484430004, created on June 22, 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 106484430003, created on June 22, 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(15 pages)
|
SH01 |
Capital declared on February 14, 2018: 2998.00 GBP
filed on: 9th, March 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106484430002, created on December 11, 2017
filed on: 12th, December 2017
| mortgage
|
Free Download
(42 pages)
|
SH01 |
Capital declared on October 25, 2017: 1999.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 11, 2017: 1000.00 GBP
filed on: 3rd, November 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, October 2017
| resolution
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 7, 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On August 7, 2017 - new secretary appointed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on August 17, 2017
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, July 2017
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, July 2017
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106484430001, created on July 3, 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
(40 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2017
| incorporation
|
Free Download
(27 pages)
|