(AA) Full accounts for the period ending 2022/12/31
filed on: 7th, September 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2023/05/18
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 1st, October 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2022/05/18
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2020/03/20
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 7th, March 2022
| accounts
|
Free Download
(18 pages)
|
(MR04) Charge 095958620002 satisfaction in full.
filed on: 18th, January 2022
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 9th, January 2022
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 5th, January 2022
| incorporation
|
Free Download
(13 pages)
|
(MR01) Registration of charge 095958620003, created on 2021/12/21
filed on: 23rd, December 2021
| mortgage
|
Free Download
(62 pages)
|
(CS01) Confirmation statement with no updates 2021/05/18
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 2nd, July 2020
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from 35 Great St. Helen's London EC3A 6AP England on 2020/06/02 to 1 Bartholomew Lane London EC2N 2AX
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/18
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 1st, July 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019/05/18
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 26th, June 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2018/05/18
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2016/12/12
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 26th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/05/18
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 8th, September 2016
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's details were changed on 2016/05/09
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/18
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2016/05/25
capital
|
|
(AD01) Change of registered address from 6th Floor 11 Old Jewry London EC2R 8DU England on 2016/05/09 to 35 Great St. Helen's London EC3A 6AP
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/10/08
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/10/08
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/10/08
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/10/08
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/08.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/08.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/08.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 Bruton Place London W1J 6NN United Kingdom on 2015/10/19 to 6th Floor 11 Old Jewry London EC2R 8DU
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AP04) On 2015/10/08, company appointed a new person to the position of a secretary
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095958620002, created on 2015/10/08
filed on: 14th, October 2015
| mortgage
|
Free Download
(45 pages)
|
(MR04) Charge 095958620001 satisfaction in full.
filed on: 9th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/08/20.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/08/20.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095958620001, created on 2015/06/25
filed on: 30th, June 2015
| mortgage
|
Free Download
(34 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/05/18
capital
|
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/05/31.
filed on: 18th, May 2015
| accounts
|
Free Download
(1 page)
|