(CH01) On 2023-08-19 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-08-19
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-07-04
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 17th, July 2023
| accounts
|
Free Download
(34 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-22
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-22
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-10-04 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-04
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 10th, May 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates 2021-02-22
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-11-27
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 5th, October 2020
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2020-07-31
filed on: 22nd, September 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 22nd, September 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-08-01: 210.53 GBP
filed on: 22nd, September 2020
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2020-07-31
filed on: 26th, August 2020
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2020-08-01: 210.53 GBP
filed on: 26th, August 2020
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 29th, July 2020
| accounts
|
Free Download
(33 pages)
|
(MR01) Registration of charge 100225530002, created on 2020-06-09
filed on: 11th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2020-02-22
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-11-27 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 18th, February 2020
| accounts
|
Free Download
(36 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, July 2019
| resolution
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-22
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(39 pages)
|
(TM01) Director appointment termination date: 2018-10-09
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 100225530001, created on 2018-05-25
filed on: 4th, June 2018
| mortgage
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with updates 2018-02-22
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(28 pages)
|
(TM01) Director appointment termination date: 2017-04-24
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-04-24
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 9a Burroughs Gardens London NW4 4AU on 2017-05-09
filed on: 9th, May 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-04-24
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-24
filed on: 9th, May 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-04-24
filed on: 9th, May 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-22
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 40 Bank Street Canary Wharf London E14 5DS on 2016-09-14
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-05-09: 200.00 GBP
filed on: 27th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-08: 102.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2017-02-28 to 2016-12-31
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, February 2016
| incorporation
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 2016-02-23: 100.00 GBP
capital
|
|