CS01 |
Confirmation statement with no updates 2023/11/17
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom on 2023/07/24 to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/02/22 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/02/21
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/21.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/22 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Bartholomew Lane London EC2N 2AX United Kingdom on 2023/02/22 to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/17
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, October 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 1st, October 2022
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 090172380004, created on 2022/06/17
filed on: 21st, June 2022
| mortgage
|
Free Download
(52 pages)
|
PSC02 |
Notification of a person with significant control 2018/08/29
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/05/25
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 090172380003 satisfaction in full.
filed on: 22nd, January 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/17
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/10/07.
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/10/06
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 10th, July 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 11th, April 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/17
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Great St. Helen's London EC3A 6AP England on 2020/07/06 to 1 Bartholomew Lane London EC2N 2AX
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/17
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 28th, June 2019
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, January 2019
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090172380003, created on 2018/12/06
filed on: 12th, December 2018
| mortgage
|
Free Download
(39 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, December 2018
| incorporation
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2018/11/17
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/08/31
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 1st, October 2018
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/09/18
filed on: 18th, September 2018
| resolution
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, September 2018
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/08/31
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/31
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Moorfield Group 10 Grosvenor Street Mayfair London England W1K 4QB England on 2018/09/03 to 35 Great St. Helen's London EC3A 6AP
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/31
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/31.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/31.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/31.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 090172380002 satisfaction in full.
filed on: 31st, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 090172380001 satisfaction in full.
filed on: 31st, August 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/17
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2017/08/18 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Nightingale House 65 Curzon Street London W1J 8PE on 2017/04/06 to Moorfield Group 10 Grosvenor Street Mayfair London England W1K 4QB
filed on: 6th, April 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates 2016/11/17
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 090172380002, created on 2016/11/25
filed on: 29th, November 2016
| mortgage
|
Free Download
(39 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 23rd, May 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/29
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/03
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 17th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/29
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, November 2014
| resolution
|
|
MR01 |
Registration of charge 090172380001, created on 2014/10/17
filed on: 24th, October 2014
| mortgage
|
Free Download
(40 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/04/30.
filed on: 29th, April 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/29
capital
|
|