MR04 |
Charge 1 satisfaction in full.
filed on: 11th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 11th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078787750006, created on Thursday 15th February 2024
filed on: 21st, February 2024
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 078787750005, created on Thursday 15th February 2024
filed on: 21st, February 2024
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Wednesday 11th May 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Arlington Street London SW1A 1RE. Change occurred on Tuesday 9th November 2021. Company's previous address: C/O Stena (Uk) Limited 45 Albemarle Street London W1S 4JL.
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
MR04 |
Charge 078787750003 satisfaction in full.
filed on: 6th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 078787750004 satisfaction in full.
filed on: 6th, October 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 078787750004, created on Thursday 1st April 2021
filed on: 16th, April 2021
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 078787750003, created on Thursday 1st April 2021
filed on: 16th, April 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP, 1.00 USD is the capital in company's statement on Tuesday 19th December 2017
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2016
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th October 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Thursday 31st March 2016.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 19th December 2014
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th December 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
MISC |
Section 519 ca 2006
filed on: 19th, September 2013
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, June 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, June 2012
| mortgage
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 9th January 2012) of a secretary
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 12th December 2011 from 3 More London Riverside London SE1 2AQ United Kingdom
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2011
| incorporation
|
Free Download
(16 pages)
|