(CS01) Confirmation statement with updates 2023-08-07
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 13th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-08-07
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-08-07
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 13th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-08-07
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-07-23
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 10th, July 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086417720003, created on 2020-02-04
filed on: 11th, February 2020
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2019-08-07
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086417720002, created on 2019-05-21
filed on: 22nd, May 2019
| mortgage
|
Free Download
(34 pages)
|
(MR04) Satisfaction of charge 086417720001 in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 11th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-08-07
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2017-10-02
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2017-09-28: 824539.00 GBP
filed on: 1st, June 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086417720001, created on 2017-09-28
filed on: 3rd, October 2017
| mortgage
|
Free Download
(34 pages)
|
(AD01) New registered office address 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Change occurred on 2017-10-02. Company's previous address: 5th Floor Ergon House Horseferry Road London SW1P 2AL.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-07
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-08-15
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-15
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-15
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-15
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2017-08-31 to 2017-09-30
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-07-06
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-07
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed downing seven vct LIMITEDcertificate issued on 11/12/15
filed on: 11th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-07
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 20th, July 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed downing four vct LIMITEDcertificate issued on 20/07/15
filed on: 20th, July 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-08-31
filed on: 10th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-07
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-14: 1.00 GBP
capital
|
|
(AD01) New registered office address 5Th Floor Ergon House Horseferry Road London SW1P 2AL. Change occurred on 2014-08-13. Company's previous address: 10 Lower Grosvenor Place London SW1W 0EN United Kingdom.
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed downing one vct LIMITEDcertificate issued on 13/11/13
filed on: 13th, November 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, November 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, August 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-08-07: 1.00 GBP
capital
|
|