AA |
Full accounts for the period ending 2023/06/30
filed on: 17th, December 2023
| accounts
|
Free Download
(27 pages)
|
PSC05 |
Change to a person with significant control 2023/06/29
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/29. New Address: Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS. Previous address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 111379160002
filed on: 11th, April 2023
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 111379160012
filed on: 11th, April 2023
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/07
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/01/01.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 29th, December 2022
| accounts
|
Free Download
(27 pages)
|
TM01 |
2022/12/06 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/12/06 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/01.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2022/03/23
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/01.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/07
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/06/30
filed on: 21st, December 2021
| accounts
|
Free Download
(25 pages)
|
TM01 |
2021/12/14 - the day director's appointment was terminated
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/12/14 - the day director's appointment was terminated
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/25.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/07
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/08/07
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 6th, April 2021
| accounts
|
Free Download
(24 pages)
|
MR05 |
All of the property or undertaking has been released from charge 111379160003
filed on: 24th, March 2021
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 111379160011
filed on: 24th, March 2021
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/07
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111379160013, created on 2020/11/05
filed on: 13th, November 2020
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 111379160012, created on 2020/11/05
filed on: 13th, November 2020
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 111379160011, created on 2020/11/05
filed on: 13th, November 2020
| mortgage
|
Free Download
(67 pages)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111379160010, created on 2020/04/03
filed on: 7th, April 2020
| mortgage
|
Free Download
(21 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, January 2020
| resolution
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/12/01
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/07
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111379160009, created on 2019/11/29
filed on: 11th, December 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 111379160007, created on 2019/11/29
filed on: 11th, December 2019
| mortgage
|
Free Download
(16 pages)
|
SH01 |
154479291.00 GBP is the capital in company's statement on 2019/11/29
filed on: 11th, December 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111379160006, created on 2019/11/29
filed on: 11th, December 2019
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 111379160005, created on 2019/11/29
filed on: 11th, December 2019
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 111379160008, created on 2019/11/29
filed on: 11th, December 2019
| mortgage
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 3rd, October 2019
| accounts
|
Free Download
(24 pages)
|
AP04 |
New secretary appointment on 2019/08/07
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/08/07 - the day secretary's appointment was terminated
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 111379160003
filed on: 24th, July 2019
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/06/12. New Address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW. Previous address: Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/06/30. Originally it was 2019/01/31
filed on: 12th, June 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111379160004, created on 2019/03/01
filed on: 6th, March 2019
| mortgage
|
Free Download
(19 pages)
|
SH01 |
108191819.00 GBP is the capital in company's statement on 2019/02/07
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/01/07
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
94356089.00 GBP is the capital in company's statement on 2018/07/10
filed on: 10th, July 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
90691134.00 GBP is the capital in company's statement on 2018/06/26
filed on: 3rd, July 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
54143134.00 GBP is the capital in company's statement on 2018/01/29
filed on: 12th, February 2018
| capital
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 111379160003, created on 2018/01/29
filed on: 31st, January 2018
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 111379160001, created on 2018/01/29
filed on: 31st, January 2018
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 111379160002, created on 2018/01/29
filed on: 31st, January 2018
| mortgage
|
Free Download
(46 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2018
| incorporation
|
Free Download
|