AD01 |
New registered office address Northern and Shell Building 10 Lower Thames Street London EC3R 6EN. Change occurred on 2023-07-12. Company's previous address: 10 Lower Thames Street London EC3R 6EN England.
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-06-30
filed on: 11th, July 2023
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 11th, July 2023
| accounts
|
Free Download
(81 pages)
|
CH01 |
On 2023-03-02 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 24th, January 2023
| accounts
|
Free Download
(35 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 12th, January 2023
| accounts
|
Free Download
(67 pages)
|
AA01 |
Accounting period ending changed to 2022-03-31 (was 2022-06-30).
filed on: 5th, December 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2022-07-06 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-27
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107216350006, created on 2022-05-19
filed on: 25th, May 2022
| mortgage
|
Free Download
(26 pages)
|
AD01 |
New registered office address 10 Lower Thames Street London EC3R 6EN. Change occurred on 2022-05-04. Company's previous address: 8 Kean Street London WC2B 6HP United Kingdom.
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107216350005, created on 2022-04-01
filed on: 6th, April 2022
| mortgage
|
Free Download
(67 pages)
|
MR01 |
Registration of charge 107216350004, created on 2022-04-01
filed on: 4th, April 2022
| mortgage
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-04
filed on: 12th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-04
filed on: 12th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-04
filed on: 12th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-04
filed on: 12th, February 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 107216350002 in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107216350003 in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107216350001 in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-02-04: 102.00 GBP
filed on: 8th, February 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Kean Street London WC2B 6HP. Change occurred on 2021-12-23. Company's previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 7th, May 2021
| accounts
|
Free Download
(42 pages)
|
AP01 |
New director was appointed on 2020-10-22
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-22
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-22
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-10-22
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 2020-03-31 secretary's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-03-31 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 17th, February 2020
| accounts
|
Free Download
(32 pages)
|
AD01 |
New registered office address Hill House 1 Little New Street London EC4A 3TR. Change occurred on 2019-12-06. Company's previous address: C/O Cheetah Digital 1 st. Katharines Way St. Katharine's & Wapping London E1W 1UN England.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 17th, October 2019
| accounts
|
Free Download
(28 pages)
|
AD01 |
New registered office address C/O Cheetah Digital 1 st. Katharines Way St. Katharine's & Wapping London E1W 1UN. Change occurred on 2019-09-26. Company's previous address: 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom.
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-09-16) of a secretary
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-31
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-12-20
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-07-13: 101.00 GBP
filed on: 11th, October 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-12
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-12
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-07-04 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-08
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-12
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-12
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, June 2017
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, June 2017
| incorporation
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 107216350001, created on 2017-05-31
filed on: 12th, June 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 107216350003, created on 2017-05-31
filed on: 12th, June 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 107216350002, created on 2017-05-31
filed on: 12th, June 2017
| mortgage
|
Free Download
|
AD01 |
New registered office address 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT. Change occurred on 2017-05-23. Company's previous address: Building One the Heights, Brooklands Weybridge KT13 0NY England.
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2017-05-16) of a secretary
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-04-30 to 2018-03-31
filed on: 20th, April 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, April 2017
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2017-04-12: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|