AP01 |
On Wed, 13th Mar 2024 new director was appointed.
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th Mar 2024
filed on: 28th, March 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 13th Oct 2017 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Feb 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Feb 2023 new director was appointed.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 16th Mar 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 16th Mar 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Great St. Helen's London EC3A 6AP on Fri, 27th Mar 2020 to 1 Bartholomew Lane London EC2N 2AX
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 16th Mar 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 16th Mar 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Jul 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Jul 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 13th Oct 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Oct 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Jan 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 9th Dec 2016
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 31st May 2016: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 095782840003, created on Thu, 25th Feb 2016
filed on: 26th, February 2016
| mortgage
|
Free Download
(57 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Oct 2015 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2015
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Dec 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, June 2015
| resolution
|
Free Download
|
AP01 |
On Tue, 19th May 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 19th May 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th May 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095782840002, created on Wed, 27th May 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 095782840001, created on Wed, 27th May 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(65 pages)
|
AP02 |
New person appointed on Tue, 12th May 2015 to the position of a member
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 12th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on Tue, 12th May 2015 to the position of a member
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on Thu, 21st May 2015 to 35 Great St. Helen's London EC3A 6AP
filed on: 21st, May 2015
| address
|
Free Download
(2 pages)
|
AP04 |
On Tue, 12th May 2015, company appointed a new person to the position of a secretary
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
|
SH01 |
Capital declared on Wed, 6th May 2015: 1.00 GBP
capital
|
|