(CS01) Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 30th Jun 2023 from Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 23rd Mar 2022
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 23rd Mar 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(13 pages)
|
(TM02) Secretary's appointment terminated on Thu, 24th Mar 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 24th Mar 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Old Change House 128 Queen Victoria Street London EC4V 4BJ England on Wed, 23rd Mar 2022 to Robin Hill 2a the Drive Kingston upon Thames KT2 7NY
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(15 pages)
|
(AP01) On Wed, 5th Feb 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Feb 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 25th Nov 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 25th Nov 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086030480007, created on Thu, 28th Nov 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(50 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(16 pages)
|
(AP03) On Mon, 30th Sep 2019, company appointed a new person to the position of a secretary
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 30th Sep 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 9th Jan 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 8th, January 2019
| accounts
|
Free Download
(17 pages)
|
(TM02) Secretary's appointment terminated on Mon, 23rd Jul 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 23rd Jul 2018, company appointed a new person to the position of a secretary
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086030480006, created on Thu, 21st Dec 2017
filed on: 9th, January 2018
| mortgage
|
Free Download
(47 pages)
|
(AD01) Change of registered address from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on Fri, 29th Dec 2017 to Old Change House 128 Queen Victoria Street London EC4V 4BJ
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 29th Sep 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086030480002, created on Fri, 28th Jul 2017
filed on: 8th, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 086030480003, created on Fri, 28th Jul 2017
filed on: 8th, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 086030480005, created on Tue, 1st Aug 2017
filed on: 8th, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 086030480004, created on Fri, 28th Jul 2017
filed on: 8th, August 2017
| mortgage
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086030480001, created on Fri, 23rd Dec 2016
filed on: 3rd, January 2017
| mortgage
|
Free Download
(49 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 9th Sep 2016
filed on: 9th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On Thu, 30th Jun 2016, company appointed a new person to the position of a secretary
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 30th Jun 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 13th, April 2016
| auditors
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Jun 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 25th Jun 2015, company appointed a new person to the position of a secretary
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 25th Jun 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 135 Bishopsgate London EC2M 3UR United Kingdom on Thu, 25th Jun 2015 to Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 25th Jun 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 25th Jun 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 25th Jun 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 25th Jun 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th Jun 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(15 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Jul 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on Fri, 4th Apr 2014
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(36 pages)
|