AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 5th Apr 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Apr 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Apr 2021. New Address: Level 26 22 Bishopsgate London EC2N 4BQ. Previous address: 22 Bishopsgate London EC2N 4BQ England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 8th, March 2021
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: Fri, 12th Feb 2021. New Address: 22 Bishopsgate London EC2N 4BQ. Previous address: 4th Floor 40 Gracechurch Street London EC3V 0BT England
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Jul 2020. New Address: 4th Floor 40 Gracechurch Street London EC3V 0BT. Previous address: 4th Floor 40 Gracechurch Street London EC3V 0ET England
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Jun 2020. New Address: 4th Floor 40 Gracechurch Street London EC3V 0ET. Previous address: Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, March 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(168 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(29 pages)
|
TM01 |
Wed, 23rd Aug 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Aug 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Aug 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Aug 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Aug 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Aug 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Aug 2017 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Feb 2017 - the day director's appointment was terminated
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(27 pages)
|
AP01 |
On Thu, 26th Jan 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090862270002, created on Mon, 9th Nov 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(57 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Fri, 11th Jul 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jul 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jul 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed SE midco LIMITEDcertificate issued on 18/08/14
filed on: 18th, August 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 18th Aug 2014. New Address: Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW. Previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 279562.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090862270001, created on Mon, 7th Jul 2014
filed on: 11th, July 2014
| mortgage
|
Free Download
(51 pages)
|
AP01 |
On Fri, 4th Jul 2014 new director was appointed.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Jul 2014 new director was appointed.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 4th Jul 2014 - the day director's appointment was terminated
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 4th Jul 2014 - the day secretary's appointment was terminated
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2014
| incorporation
|
Free Download
(35 pages)
|