(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's name changed on July 24, 2023
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: February 2, 2023) of a secretary
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ. Change occurred on July 24, 2023. Company's previous address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 30, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 21, 2023 new director was appointed.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 1, 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on February 22, 2023. Company's previous address: 1 Bartholomew Lane London EC2N 2AX United Kingdom.
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 21, 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 102079650003, created on June 17, 2022
filed on: 21st, June 2022
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates May 30, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control September 13, 2021
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control September 13, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 13, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 13, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: September 13, 2021) of a secretary
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 13, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 13, 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 13, 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 13, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on November 11, 2021. Company's previous address: Moorfield Group 10 Grosvenor Street London England W1K 4QB England.
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 24th, August 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(20 pages)
|
(CH01) On July 5, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 30, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 30, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102079650002, created on December 23, 2019
filed on: 3rd, January 2020
| mortgage
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on October 30, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates May 30, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 30, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, January 2018
| resolution
|
Free Download
(24 pages)
|
(MR01) Registration of charge 102079650001, created on December 15, 2017
filed on: 28th, December 2017
| mortgage
|
Free Download
(37 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, December 2017
| resolution
|
Free Download
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On August 18, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 14, 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Moorfield Group 10 Grosvenor Street London England W1K 4QB. Change occurred on April 10, 2017. Company's previous address: Nightingale House 65 Curzon Street London W1J 8PE United Kingdom.
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AA01) Current accounting reference period shortened from May 31, 2017 to December 31, 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|