(CS01) Confirmation statement with no updates 7th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117990620010, created on 7th September 2023
filed on: 22nd, September 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117990620009, created on 19th May 2023
filed on: 22nd, May 2023
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 18th May 2022
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th May 2022 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th August 2021 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117990620008, created on 7th September 2022
filed on: 13th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX England on 18th May 2022 to 124 City Road London EC1V 2NX
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117990620007, created on 19th May 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from International House 61 Mosley Street Manchester M2 3HZ United Kingdom on 20th February 2020 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117990620005, created on 9th October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 117990620006, created on 4th October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 117990620004, created on 17th September 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 117990620003, created on 7th August 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117990620002, created on 31st July 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117990620001, created on 10th May 2019
filed on: 10th, May 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th February 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Overleigh Road Chester Cheshire CH4 7HL England on 18th February 2019 to International House 61 Mosley Street Manchester M2 3HZ
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 31st January 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|