CS01 |
Confirmation statement with no updates Tuesday 24th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 4th September 2023.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 7th July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 2nd, May 2023
| accounts
|
Free Download
(36 pages)
|
CH01 |
On Thursday 13th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd April 2023.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th January 2023.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th January 2023.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th January 2023.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th October 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th November 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 104455330003 satisfaction in full.
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 104455330002 satisfaction in full.
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th July 2022.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
SH19 |
2431418.73 EUR is the capital in company's statement on Wednesday 8th June 2022
filed on: 8th, June 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, June 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 8th, June 2022
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 07/06/22
filed on: 8th, June 2022
| insolvency
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104455330004, created on Wednesday 1st June 2022
filed on: 7th, June 2022
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st May 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st May 2022.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 13th, April 2022
| accounts
|
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 25th, March 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 23rd, January 2020
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th October 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 4th January 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 8th June 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
2431418.73 EUR is the capital in company's statement on Wednesday 31st January 2018
filed on: 9th, February 2018
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 5th October 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 11th Floor 200 Aldersgate Street London EC1A 4HD
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to The Octagon Middleborough Colchester CO1 1TG on Monday 12th June 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th April 2017.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th April 2017.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
2431418.72 EUR is the capital in company's statement on Friday 6th January 2017
filed on: 13th, February 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Friday 6th January 2017
filed on: 3rd, February 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 6th January 2017
filed on: 17th, January 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104455330002, created on Friday 6th January 2017
filed on: 11th, January 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 104455330003, created on Friday 6th January 2017
filed on: 11th, January 2017
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Charge 104455330001 satisfaction in full.
filed on: 10th, January 2017
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on Wednesday 23rd November 2016
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Saturday 31st December 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104455330001, created on Monday 7th November 2016
filed on: 14th, November 2016
| mortgage
|
Free Download
(40 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2016
| incorporation
|
Free Download
(38 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st October 2017.
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|