(MR04) Satisfaction of charge 111121940001 in full
filed on: 3rd, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111121940002 in full
filed on: 3rd, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111121940003 in full
filed on: 3rd, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 111121940004, created on 20th December 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 13th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(20 pages)
|
(TM01) 25th January 2023 - the day director's appointment was terminated
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: 8th March 2022. New Address: Tempus Court Onslow Street Guildford GU1 4SS. Previous address: 22 Tudor Street Blackfriars London EC4Y 0AY England
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th December 2021. New Address: 22 Tudor Street Blackfriars London EC4Y 0AY. Previous address: 42 Mincing Lane London EC3R 7AE England
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 111121940003, created on 1st June 2021
filed on: 9th, June 2021
| mortgage
|
Free Download
(70 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 13th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(19 pages)
|
(PSC05) Change to a person with significant control 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111121940002, created on 7th November 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(58 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR at an unknown date
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th June 2018. New Address: 42 Mincing Lane London EC3R 7AE. Previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 24th, May 2018
| resolution
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 3rd May 2018
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd May 2018 - the day director's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 111121940001, created on 3rd May 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(70 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th April 2018
filed on: 20th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 17th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 17th April 2018 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 17th April 2018 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) 17th April 2018 - the day secretary's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2017
| incorporation
|
Free Download
(34 pages)
|