PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
| accounts
|
Free Download
(197 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(23 pages)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(20 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 22nd Feb 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On Tue, 22nd Feb 2022, company appointed a new person to the position of a secretary
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, December 2021
| incorporation
|
Free Download
(20 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, November 2021
| resolution
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, August 2021
| accounts
|
Free Download
(195 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(25 pages)
|
SH02 |
Sub-division of shares on Tue, 19th May 2020
filed on: 23rd, July 2020
| capital
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, July 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, July 2020
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, July 2020
| incorporation
|
Free Download
(27 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, July 2020
| incorporation
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Minster Court London EC3R 7AA United Kingdom on Tue, 14th Jul 2020 to 2 Minster Court Mincing Lane London EC3R 7PD
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106746670003, created on Wed, 10th Jun 2020
filed on: 17th, June 2020
| mortgage
|
Free Download
(72 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Aug 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 Bishopsgate London EC2N 3AS England on Tue, 30th Jul 2019 to 1 Minster Court London EC3R 7AA
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 11th Dec 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 11th Dec 2018, company appointed a new person to the position of a secretary
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 8th Nov 2018: 468541.66 GBP
filed on: 14th, November 2018
| capital
|
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, October 2018
| auditors
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 5th Sep 2018: 468458.33 GBP
filed on: 2nd, October 2018
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106746670002, created on Wed, 26th Sep 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(64 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(20 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 3rd Aug 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 3rd Aug 2018, company appointed a new person to the position of a secretary
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Mar 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Mar 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Nov 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Devonshire House 4th Floor One Mayfair Place London W1J 8AJ United Kingdom on Tue, 21st Nov 2017 to 55 Bishopsgate London EC2N 3AS
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Nov 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Nov 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 15th Nov 2017, company appointed a new person to the position of a secretary
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Nov 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2018 to Sun, 31st Dec 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, October 2017
| incorporation
|
Free Download
(61 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, October 2017
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 18th, August 2017
| resolution
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 106746670001, created on Mon, 7th Aug 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(64 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, July 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 22nd Jun 2017: 468337.50 GBP
filed on: 11th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, June 2017
| resolution
|
Free Download
(64 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2017
| incorporation
|
Free Download
|
SH01 |
Capital declared on Thu, 16th Mar 2017: 0.01 GBP
capital
|
|