CS01 |
Confirmation statement with no updates Saturday 9th March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, September 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, September 2022
| accounts
|
Free Download
(215 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, September 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd February 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On Tuesday 22nd February 2022 - new secretary appointed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 22nd February 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd February 2022.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, December 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, November 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2020, originally was Sunday 31st January 2021.
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st January 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(25 pages)
|
AD01 |
Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on Tuesday 14th July 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 8th March 2019
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 13th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 55 Bishopsgate London EC2N 3AS to 1 Minster Court Mincing Lane London EC3R 7AA on Thursday 16th January 2020
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st January 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(24 pages)
|
AP03 |
On Tuesday 26th March 2019 - new secretary appointed
filed on: 9th, April 2019
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Devonshire House 4th Floor, 1 Mayfair Place London W1J 8AJ United Kingdom to 55 Bishopsgate London EC2N 3AS on Tuesday 9th April 2019
filed on: 9th, April 2019
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st January 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st January 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
53945890.00 GBP is the capital in company's statement on Thursday 31st January 2019
filed on: 9th, April 2019
| capital
|
Free Download
(4 pages)
|
MR04 |
Charge 111684790001 satisfaction in full.
filed on: 27th, March 2019
| mortgage
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 6th, March 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 6th, March 2019
| resolution
|
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Wednesday 6th March 2019
filed on: 6th, March 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 05/03/19
filed on: 6th, March 2019
| insolvency
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd January 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
6110400.00 GBP is the capital in company's statement on Wednesday 6th June 2018
filed on: 2nd, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
18869774.00 GBP is the capital in company's statement on Tuesday 25th September 2018
filed on: 2nd, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
9000000.00 GBP is the capital in company's statement on Tuesday 10th July 2018
filed on: 2nd, November 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111684790001, created on Tuesday 5th June 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(64 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 24th January 2018
capital
|
|