MR01 |
Registration of charge 099640110005, created on Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(58 pages)
|
MR01 |
Registration of charge 099640110004, created on Thu, 13th Apr 2023
filed on: 18th, April 2023
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 099640110003, created on Fri, 18th Nov 2022
filed on: 29th, November 2022
| mortgage
|
Free Download
(34 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, November 2022
| incorporation
|
Free Download
(43 pages)
|
AD01 |
Change of registered address from V 101 1-45 Durham Street London SE11 5JH England on Wed, 22nd Jun 2022 to The Bower, the Tower 12th Floor 207 Old Street London EC1V 9NR
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(56 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, May 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 27th Apr 2022: 1000.00 GBP, 24625097.00 USD
filed on: 3rd, May 2022
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Dec 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, July 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, July 2021
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, July 2021
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Fri, 25th Jun 2021: 1413.00 GBP, 9625097.00 USD
filed on: 29th, June 2021
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(55 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(55 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, December 2019
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, December 2019
| resolution
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 099640110002
filed on: 22nd, November 2019
| mortgage
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Oct 2019: 7674912.00 USD
filed on: 24th, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 11th, October 2019
| resolution
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 099640110002, created on Tue, 1st Oct 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(25 pages)
|
SH19 |
Capital declared on Tue, 1st Oct 2019: 75000001.00 USD
filed on: 1st, October 2019
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 1st, October 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, October 2019
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 30/09/19
filed on: 1st, October 2019
| insolvency
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(42 pages)
|
CH01 |
On Thu, 7th Mar 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2019
| resolution
|
Free Download
(48 pages)
|
AUD |
Resignation of an auditor
filed on: 3rd, December 2018
| auditors
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099640110001, created on Wed, 18th Jul 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(63 pages)
|
CH01 |
On Mon, 16th Jul 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(30 pages)
|
CH01 |
On Sat, 1st Oct 2016 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, February 2018
| resolution
|
Free Download
(48 pages)
|
SH01 |
Capital declared on Fri, 8th Dec 2017: 1000.00 GBP, 82000001.00 USD
filed on: 2nd, January 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 3rd Nov 2017: 1000.00 GBP, 67000001.00 USD
filed on: 6th, November 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Oct 2017: 1000.00 GBP, 56500001.00 USD
filed on: 2nd, November 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Sep 2017: 1000.00 GBP, 46500001.00 USD
filed on: 15th, September 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Jul 2017: 1000.00 GBP, 36500001.00 USD
filed on: 14th, August 2017
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Wed, 3rd May 2017: 1000.00 GBP, 26500001.00 USD
filed on: 31st, May 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 6th Feb 2017: 1000.00 GBP, 16500001.00 USD
filed on: 6th, March 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Oct 2016: 1000.00 GBP, 11500001.00 USD
filed on: 6th, December 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, November 2016
| resolution
|
Free Download
|
CH01 |
On Tue, 6th Sep 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Sep 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Aug 2016 new director was appointed.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2017 to Sat, 31st Dec 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Coddan Cpm 3rd Floor 120 Baker Street London W1U 6TU England on Thu, 7th Jul 2016 to V 101 1-45 Durham Street London SE11 5JH
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Apr 2016 new director was appointed.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2016
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Thu, 21st Jan 2016: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|