(AD02) Location of register of charges has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ at an unknown date
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, October 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, October 2023
| incorporation
|
Free Download
(40 pages)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 19th, September 2023
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: 2023-06-01
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-06-12 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd 20 Farringdon Street London EC4A 4AB on 2023-06-12
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 7th, October 2022
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: 2022-09-30
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-09-01: 9.00 GBP
filed on: 12th, September 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On 2022-03-14 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-19
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-19
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-09-16: 8.00 GBP
filed on: 8th, October 2021
| capital
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, August 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, August 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, August 2021
| accounts
|
Free Download
(71 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 13th, August 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2021-06-18: 7.00 GBP
filed on: 6th, July 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-05-20: 6.00 GBP
filed on: 6th, July 2021
| capital
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 29th, July 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 29th, July 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 29th, July 2020
| accounts
|
Free Download
(136 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2020-02-14
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 8th, January 2020
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 8th, January 2020
| accounts
|
Free Download
(151 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 19th, December 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 19th, December 2019
| other
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, 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)
|
(CH04) Secretary's details changed on 2019-08-05
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB at an unknown date
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-04-02: 5.00 GBP
filed on: 8th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-02-21: 4.00 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-01-24: 3.00 GBP
filed on: 11th, February 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 2019-02-06
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-02-01 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-02-01 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 2019-02-01
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-01-18: 2.00 GBP
filed on: 1st, February 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-08-03
filed on: 19th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-08-14
filed on: 19th, August 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, March 2018
| incorporation
|
Free Download
(71 pages)
|
(SH01) Statement of Capital on 2018-03-15: 1.00 GBP
capital
|
|