AA |
Full accounts for the period ending 2023/03/31
filed on: 12th, January 2024
| accounts
|
Free Download
(19 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, December 2023
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/20
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/06/29. New Address: 124 City Road London EC1V 2NX. Previous address: Mindspace Properties 9 Appold Street London EC2A 2AP England
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 4th, April 2023
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022/10/20
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/20
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 122721470005 satisfaction in full.
filed on: 17th, September 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/08.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/09/08 - the day director's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/08.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/09/08 - the day director's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, September 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, September 2021
| incorporation
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 4th, August 2021
| accounts
|
Free Download
(113 pages)
|
MR04 |
Charge 122721470002 satisfaction in full.
filed on: 22nd, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 122721470001 satisfaction in full.
filed on: 22nd, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 122721470003 satisfaction in full.
filed on: 22nd, July 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2020/12/31 to 2021/03/31
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2020/10/31 to 2020/12/31
filed on: 6th, May 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, April 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, April 2021
| resolution
|
Free Download
(1 page)
|
MR04 |
Charge 122721470004 satisfaction in full.
filed on: 24th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122721470005, created on 2021/03/06
filed on: 24th, March 2021
| mortgage
|
Free Download
(22 pages)
|
AD01 |
Address change date: 2021/02/19. New Address: Mindspace Properties 9 Appold Street London EC2A 2AP. Previous address: 4th Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT England
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/20
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/02/09.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/10/25 - the day secretary's appointment was terminated
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/09/24 - the day director's appointment was terminated
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, May 2020
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, May 2020
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/16. New Address: 4th Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT. Previous address: 3 Shepherd Street London W1J 7HL England
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122721470004, created on 2020/02/07
filed on: 10th, February 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 122721470003, created on 2020/01/17
filed on: 21st, January 2020
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 122721470001, created on 2019/12/30
filed on: 9th, January 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 122721470002, created on 2019/12/30
filed on: 9th, January 2020
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2019
| incorporation
|
Free Download
(11 pages)
|