MR04 |
Satisfaction of charge 093659230001 in full
filed on: 22nd, January 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-12-23
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-09-12
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 14th, March 2023
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-23
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-09
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-09
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-22
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-15
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-22
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-07-22
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-23
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, February 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, February 2022
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 093659230005, created on 2022-01-31
filed on: 7th, February 2022
| mortgage
|
Free Download
(70 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 19th, November 2021
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 2021-05-20
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2021-05-20) of a secretary
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-05-20
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-05-20
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-20
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-20
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-23
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, November 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, November 2020
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2020-10-22: 76669449.00 GBP
filed on: 28th, October 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093659230004, created on 2020-02-07
filed on: 24th, February 2020
| mortgage
|
Free Download
(67 pages)
|
MR01 |
Registration of charge 093659230002, created on 2020-02-07
filed on: 20th, February 2020
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 093659230003, created on 2020-02-07
filed on: 20th, February 2020
| mortgage
|
Free Download
(64 pages)
|
MR01 |
Registration of charge 093659230001, created on 2020-02-07
filed on: 14th, February 2020
| mortgage
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-23
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, July 2019
| resolution
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-23
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-23
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-31
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-23
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 1st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-23
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st. Paul's Churchyard London EC4M 8AB. Change occurred on 2016-02-01. Company's previous address: C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB. Change occurred on 2015-07-01. Company's previous address: 125 Old Broad Street London EC2N 1AR United Kingdom.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, December 2014
| incorporation
|
Free Download
(30 pages)
|