(TM01) Director appointment termination date: 2023-12-04
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-12-04
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 14th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-08-10
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 19th, December 2022
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2022-08-10
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 103258430003 in full
filed on: 3rd, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103258430001 in full
filed on: 3rd, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103258430002 in full
filed on: 3rd, February 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to Level 5 20 Fenchurch Street London EC3M 3BY on 2021-10-27
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 6th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-08-10
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-10-01 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-10-01 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-05
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-06-05
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2020-10-09
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-10
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, July 2020
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 1st, July 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-06-25
filed on: 25th, June 2020
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2020-06-30 to 2020-12-31
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom to C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London on 2020-06-22
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-05
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-05
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-05
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-05
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 103258430004, created on 2020-06-05
filed on: 8th, June 2020
| mortgage
|
Free Download
(57 pages)
|
(AA) Accounts for a small company made up to 2019-06-30
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-08-10
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2018-06-30
filed on: 6th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-08-10
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-06-30
filed on: 22nd, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017-08-10
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-13
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-30
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-14
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103258430003, created on 2016-11-17
filed on: 28th, November 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 103258430002, created on 2016-11-17
filed on: 28th, November 2016
| mortgage
|
Free Download
(115 pages)
|
(MR01) Registration of charge 103258430001, created on 2016-11-17
filed on: 22nd, November 2016
| mortgage
|
Free Download
(225 pages)
|
(AA01) Current accounting period shortened from 2017-08-31 to 2017-06-30
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2016
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2016-08-11: 1.00 GBP
capital
|
|