(CS01) Confirmation statement with no updates Wednesday 13th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th April 2021 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Gracechurch Street London EC3V 0DD. Change occurred on Thursday 11th May 2023. Company's previous address: Bridewell Gate 9 Bridewell Place London EC4V 6AW England.
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 16th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st November 2021
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 13th September 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 19th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th November 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097759970003, created on Tuesday 12th November 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(43 pages)
|
(MR04) Charge 097759970001 satisfaction in full.
filed on: 14th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 097759970002 satisfaction in full.
filed on: 6th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 5th November 2015
filed on: 20th, November 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097759970002, created on Thursday 5th November 2015
filed on: 13th, November 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 097759970001, created on Thursday 5th November 2015
filed on: 7th, November 2015
| mortgage
|
Free Download
(55 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, October 2015
| resolution
|
Free Download
|
(AP03) Appointment (date: Wednesday 14th October 2015) of a secretary
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Bridewell Gate 9 Bridewell Place London EC4V 6AW. Change occurred on Monday 21st September 2015. Company's previous address: Bridewell Gate 9 Bridewell Gate London EC4V 6AW United Kingdom.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Friday 30th September 2016.
filed on: 14th, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, September 2015
| incorporation
|
Free Download
(32 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 14th September 2015
capital
|
|