(CH01) On 2023-10-31 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2022-12-31
filed on: 6th, November 2023
| accounts
|
Free Download
(42 pages)
|
(AP01) New director was appointed on 2023-10-06
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-10-06
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 13th, March 2023
| accounts
|
Free Download
(41 pages)
|
(MR04) Satisfaction of charge 071280490023 in full
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490022 in full
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490026 in full
filed on: 21st, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490018 in full
filed on: 30th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490020 in full
filed on: 30th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 071280490019 in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, January 2021
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 071280490028, created on 2020-11-19
filed on: 24th, November 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 071280490025, created on 2020-11-19
filed on: 24th, November 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 071280490027, created on 2020-11-19
filed on: 24th, November 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 071280490026, created on 2020-11-19
filed on: 24th, November 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 071280490024, created on 2020-10-08
filed on: 11th, October 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 071280490023, created on 2020-10-07
filed on: 8th, October 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 071280490022, created on 2020-10-07
filed on: 8th, October 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 071280490021, created on 2020-10-07
filed on: 8th, October 2020
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 1st, October 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071280490018, created on 2020-08-27
filed on: 10th, September 2020
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 071280490019, created on 2020-08-27
filed on: 10th, September 2020
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 071280490020, created on 2020-08-27
filed on: 10th, September 2020
| mortgage
|
Free Download
(31 pages)
|
(MR04) Satisfaction of charge 071280490007 in full
filed on: 29th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490011 in full
filed on: 29th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490006 in full
filed on: 29th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490008 in full
filed on: 29th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490012 in full
filed on: 29th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490009 in full
filed on: 20th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490010 in full
filed on: 20th, May 2020
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 12th, May 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-05-06: 100.00 GBP
filed on: 6th, May 2020
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 21st, April 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-03-17: 70.00 GBP
filed on: 21st, April 2020
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-04-15
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 071280490017, created on 2020-02-11
filed on: 24th, February 2020
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 071280490013, created on 2020-02-11
filed on: 21st, February 2020
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 071280490016, created on 2020-02-11
filed on: 21st, February 2020
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 071280490014, created on 2020-02-11
filed on: 21st, February 2020
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 071280490015, created on 2020-02-11
filed on: 21st, February 2020
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2019-11-11
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-11
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3rd Floor 55 Brompton Road London SW3 1DP. Change occurred on 2018-10-01. Company's previous address: 139 Piccadilly London W1J 7NU.
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2018-06-30
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-15
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2017-09-30
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-09-30
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 20th, September 2017
| accounts
|
Free Download
|
(AP01) New director was appointed on 2017-01-19
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-09-26
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 071280490011, created on 2016-06-30
filed on: 7th, July 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071280490012, created on 2016-06-30
filed on: 7th, July 2016
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 071280490004 in full
filed on: 4th, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490002 in full
filed on: 4th, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490001 in full
filed on: 4th, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490005 in full
filed on: 4th, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071280490003 in full
filed on: 4th, May 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-18
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-02: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-10-22
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071280490006, created on 2015-09-11
filed on: 17th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071280490007, created on 2015-09-11
filed on: 17th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071280490010, created on 2015-09-11
filed on: 17th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071280490008, created on 2015-09-11
filed on: 17th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071280490009, created on 2015-09-11
filed on: 17th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-18
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071280490003
filed on: 31st, May 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071280490005
filed on: 31st, May 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071280490004
filed on: 31st, May 2014
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-18
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-13: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Borealis Maritime Limited 100 New Bond Street London W1S 1SP United Kingdom on 2014-02-13
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, September 2013
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 071280490001
filed on: 10th, September 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071280490002
filed on: 10th, September 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-18
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-11-08 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-18
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2012-01-26 secretary's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-01-26 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-01-26 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Unit Ga Greencoat House Francis Street London SW1P 1DH United Kingdom on 2012-01-06
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 28th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-18
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH on 2010-09-10
filed on: 10th, September 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2011-01-31 to 2010-12-31
filed on: 5th, February 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, January 2010
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|