CS01 |
Confirmation statement with updates 22nd October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 19th May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th February 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116372170001, created on 4th December 2022
filed on: 6th, December 2022
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control 25th March 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 Cannon Street London EC4N 6NP England on 4th January 2022 to The Bondworks 77 Farringdon Road London EC1M 3JU
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 18th March 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 1st September 2020 to 60 Cannon Street London EC4N 6NP
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th July 2020: 2896.00 GBP
filed on: 14th, August 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, August 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 27th July 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th July 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 27th July 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th July 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 16th, June 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2020: 1159.00 GBP
filed on: 16th, June 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, June 2020
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, June 2020
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2019
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2018
| incorporation
|
Free Download
(29 pages)
|