AD01 |
Registered office address changed from 155 Fenchurch Street London EC3M 6AL England to 28 Plumstead Road Thorpe End Norwich NR13 5AJ on Tuesday 23rd April 2024
filed on: 23rd, April 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Friday 29th September 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 29th September 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Silk Street London EC2Y 8HQ England to 155 Fenchurch Street London EC3M 6AL on Tuesday 1st August 2023
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 9th March 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 9th March 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th March 2023.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Cowley Road London E11 2HA England to One Silk Street London EC2Y 8HQ on Monday 30th January 2023
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 7th February 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 7th February 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 8 Devonshire Square London EC2M 4PL England to 155 Fenchurch Street London EC3M 6AL at an unknown date
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5th Floor 52 Cornhill London EC3V 3PD England to 49 Cowley Road London E11 2HA on Tuesday 9th February 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 6th, June 2019
| auditors
|
Free Download
|
AUD |
Auditor's resignation
filed on: 16th, May 2019
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th April 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 15th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 6th August 2018
filed on: 6th, August 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, August 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 27th July 2018
filed on: 27th, July 2018
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 27th, July 2018
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 1st May 2018
capital
|
|