MR01 |
Registration of charge 084601330013, created on 21st April 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084601330011, created on 21st April 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084601330012, created on 21st April 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th December 2021. New Address: Solar House 282 Chase Road London N14 6NZ. Previous address: 55 Baker Street London W1U 7EU United Kingdom
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(22 pages)
|
AD01 |
Address change date: 22nd October 2020. New Address: 55 Baker Street London W1U 7EU. Previous address: 150 Aldersgate Street London EC1A 4AB
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 27th November 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 9th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 084601330010, created on 26th October 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 9th January 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th January 2016: 6703200.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: 16th September 2015. New Address: 150 Aldersgate Street London EC1A 4AB. Previous address: Russell Square House 10-12 Russell Square London WC1B 5LF
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th June 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 22nd, July 2014
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/06/14
filed on: 22nd, July 2014
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, July 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 22nd, July 2014
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 22nd July 2014: 7022400.00 GBP
filed on: 22nd, July 2014
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, July 2014
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 22nd July 2014: 6703200.00 GBP
filed on: 22nd, July 2014
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 27/06/14
filed on: 22nd, July 2014
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 22nd, July 2014
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/06/14
filed on: 22nd, July 2014
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, July 2014
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 22nd July 2014: 13406400.00 GBP
filed on: 22nd, July 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Memorandum of Association
filed on: 16th, July 2014
| resolution
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Memorandum of Association
filed on: 16th, July 2014
| resolution
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, July 2014
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th June 2014: 23940000.00 GBP
filed on: 8th, July 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
8th July 2014 - the day secretary's appointment was terminated
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084601330002
filed on: 30th, June 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 084601330001
filed on: 30th, June 2014
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to 31st January 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 21st February 2014 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2014 to 31st January 2014
filed on: 18th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(12 pages)
|