RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 27th, January 2024
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, January 2024
| incorporation
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 078612450003, created on 2024/01/09
filed on: 15th, January 2024
| mortgage
|
Free Download
(55 pages)
|
MR04 |
Charge 078612450001 satisfaction in full.
filed on: 11th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 078612450002 satisfaction in full.
filed on: 11th, January 2024
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2023/12/08 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/12/01 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 12th, October 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
2023/02/21 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/05.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 9th, November 2022
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: 2022/05/03. New Address: 1st Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN. Previous address: 4th Floor, Ibex House 42-47 Minories London EC3N 1DY England
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Ibex House 42-47 Minories London EC3N 1DY. Previous address: 5th Floor 6 Bevis Marks London EC3A 7BA United Kingdom
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 4th Floor, Ibex House 42-47 Minories London EC3N 1DY
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/09/13 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 18th, August 2021
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: 2021/03/26. New Address: 4th Floor, Ibex House 42-47 Minories London EC3N 1DY. Previous address: 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078612450001, created on 2020/12/21
filed on: 5th, January 2021
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 078612450002, created on 2020/12/21
filed on: 5th, January 2021
| mortgage
|
Free Download
(22 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 5th Floor 6 Bevis Marks London EC3A 7BA. Previous address: 1 King Street London EC2V 8AU England
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 17th, August 2020
| accounts
|
Free Download
(16 pages)
|
TM01 |
2020/03/19 - the day director's appointment was terminated
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/19.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/03/19 - the day secretary's appointment was terminated
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
2019/07/01 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/27.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(15 pages)
|
AP03 |
New secretary appointment on 2018/02/02
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/02/02 - the day secretary's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, November 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2017/08/02.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/02.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/08/01 - the day director's appointment was terminated
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2015/11/25
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 King Street London EC2V 8AU
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015/12/18 secretary's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/09/01. New Address: 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ. Previous address: 10 Oxford Street Southampton Hampshire SO14 3DJ
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/08/12 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/12 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/01/01
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/25 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/11/25
filed on: 30th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/30
capital
|
|
AP01 |
New director appointment on 2013/12/30.
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/12/05 - the day director's appointment was terminated
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 15th, August 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2012/11/30 to 2012/12/31
filed on: 7th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/25 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2011
| incorporation
|
Free Download
(36 pages)
|