MR01 |
Registration of charge 092213380004, created on 2023-12-15
filed on: 21st, December 2023
| mortgage
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with updates 2023-09-16
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 14th, August 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 092213380003, created on 2023-07-12
filed on: 27th, July 2023
| mortgage
|
Free Download
(79 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 24th, July 2023
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, July 2023
| incorporation
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 092213380002, created on 2023-05-05
filed on: 19th, May 2023
| mortgage
|
Free Download
(91 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, April 2023
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, April 2023
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-17
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092213380001, created on 2023-02-06
filed on: 8th, February 2023
| mortgage
|
Free Download
(64 pages)
|
TM01 |
Director appointment termination date: 2023-01-27
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-08
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-12-06: 101.00 GBP
filed on: 9th, December 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-09-16
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 14th, September 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2022-07-19
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-19
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-19
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-19
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-19
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-07-19
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-19
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 1st, March 2022
| accounts
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2021-12-22: 101.00 GBP
filed on: 24th, January 2022
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-10-31
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-10-31
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-16
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 15th, April 2021
| accounts
|
Free Download
(16 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-09-11
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, November 2020
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, November 2020
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-10-29
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-16
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-16
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 19th, July 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-16
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-16
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4 More London Riverside London SE1 2AU on 2016-12-13
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Queen Victoria Street 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 2016-10-21
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-16
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 21st, June 2016
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 71 Queen Victoria Street 71 Queen Victoria Street London EC4V 4BE on 2016-04-27
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-16 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 14th, September 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(24 pages)
|