TM01 |
11th December 2023 - the day director's appointment was terminated
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2023
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
13th December 2023 - the day director's appointment was terminated
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 12th August 2022 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 5th September 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092997530007, created on 9th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 092997530006, created on 9th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(54 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 092997530005, created on 10th December 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 092997530004, created on 10th December 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(52 pages)
|
AP01 |
New director was appointed on 22nd April 2021
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd April 2021 - the day director's appointment was terminated
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
4th December 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th August 2019
filed on: 14th, August 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, August 2019
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 3rd August 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 3rd August 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 28 Ropemaker Street London EC2Y 9HD. Previous address: C/O Maclay Murray and Spens Llp One London Wall London EC2Y 5AB
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD at an unknown date
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
17th August 2017 - the day director's appointment was terminated
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
17th August 2017 - the day director's appointment was terminated
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 17th August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
17th August 2017 - the day director's appointment was terminated
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
17th August 2017 - the day director's appointment was terminated
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
17th August 2017 - the day director's appointment was terminated
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
17th August 2017 - the day secretary's appointment was terminated
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th August 2017. New Address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD. Previous address: C/O Uk Green Investment (Osw) Gp Limited 13th Floor 21-24 Millbank Tower Millbank London SW1P 4QP United Kingdom
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(18 pages)
|
AA01 |
Accounting reference date changed from 30th November 2015 to 31st March 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(18 pages)
|
AP03 |
New secretary appointment on 25th September 2015
filed on: 24th, November 2015
| officers
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 092997530002
filed on: 3rd, November 2015
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 092997530003
filed on: 3rd, November 2015
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 092997530001
filed on: 3rd, November 2015
| mortgage
|
Free Download
(5 pages)
|
TM02 |
25th September 2015 - the day secretary's appointment was terminated
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092997530001, created on 9th October 2015
filed on: 12th, October 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 092997530002, created on 9th October 2015
filed on: 12th, October 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 092997530003, created on 9th October 2015
filed on: 12th, October 2015
| mortgage
|
Free Download
(26 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Maclay Murray and Spens Llp One London Wall London EC2Y 5AB at an unknown date
filed on: 9th, December 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(29 pages)
|