(MR01) Registration of charge 119137360007, created on Thu, 7th Dec 2023
filed on: 8th, December 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 119137360006, created on Thu, 27th Jul 2023
filed on: 28th, July 2023
| mortgage
|
Free Download
(32 pages)
|
(AP01) On Thu, 15th Jun 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st May 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st May 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(38 pages)
|
(SH20) Statement by Directors
filed on: 21st, July 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 21st, July 2022
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 21/07/22
filed on: 21st, July 2022
| insolvency
|
Free Download
(2 pages)
|
(SH19) Capital declared on Thu, 21st Jul 2022: 34513184.00 GBP
filed on: 21st, July 2022
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Mon, 6th Dec 2021
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 7th, February 2022
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 07/02/22
filed on: 7th, February 2022
| insolvency
|
Free Download
(2 pages)
|
(SH19) Capital declared on Mon, 7th Feb 2022: 54513184.00 GBP
filed on: 7th, February 2022
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 7th, February 2022
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 119137360005, created on Fri, 21st Jan 2022
filed on: 25th, January 2022
| mortgage
|
Free Download
(46 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(43 pages)
|
(AP04) New secretary appointment on Tue, 9th Nov 2021
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Dec 2021. New Address: 9 Perseverance Works Kingsland Road London E2 8DD. Previous address: 1 Bartholomew Lane London EC2N 2AX England
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, December 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Thu, 13th Aug 2020
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Mar 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(34 pages)
|
(MR01) Registration of charge 119137360004, created on Wed, 23rd Dec 2020
filed on: 29th, December 2020
| mortgage
|
Free Download
(36 pages)
|
(AD01) Address change date: Thu, 6th Aug 2020. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St. Helen's London EC3A 6AP England
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Mar 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 119137360003, created on Fri, 31st Jan 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(32 pages)
|
(AD01) Address change date: Tue, 4th Feb 2020. New Address: 35 Great St. Helen's London EC3A 6AP. Previous address: Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE England
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Wed, 29th Jan 2020 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 29th Jan 2020 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Jan 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 29th Jan 2020 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 119137360002, created on Wed, 4th Dec 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(69 pages)
|
(SH01) Capital declared on Mon, 28th Oct 2019: 57513184.00 GBP
filed on: 5th, November 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Sat, 26th Oct 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 26th Oct 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 26th Oct 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 26th Oct 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 26th Oct 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 26th Oct 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 26th Oct 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Sat, 26th Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 26th Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 10th, June 2019
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 119137360001, created on Mon, 20th May 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(68 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 16th Apr 2019
filed on: 16th, April 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On Fri, 12th Apr 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 9th Apr 2019. New Address: Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE. Previous address: Trinity Park House Fox Way Wakefield West Yorkshire WS2 8EE United Kingdom
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2019
| incorporation
|
Free Download
(33 pages)
|