(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: Sun, 10th May 2020. New Address: 33 Glasshouse Street 6th Floor London W1B 5DG. Previous address: 18 King William Street London EC4N 7BP United Kingdom
filed on: 10th, May 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, December 2019
| resolution
|
Free Download
(64 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 11th, December 2019
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, November 2019
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Mon, 7th Oct 2019: 37948586.38 GBP
filed on: 10th, November 2019
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095571170002, created on Mon, 7th Oct 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 095571170001, created on Mon, 7th Oct 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(54 pages)
|
(AP01) On Mon, 7th Oct 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 7th Oct 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(42 pages)
|
(TM01) Mon, 7th Oct 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 7th Oct 2019 - the day secretary's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 7th Oct 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 7th Oct 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 2nd Jul 2019 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 2nd Jul 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 2nd Jul 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Jul 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 13th, November 2018
| accounts
|
Free Download
(41 pages)
|
(CH03) On Thu, 11th Oct 2018 secretary's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 16th Oct 2018. New Address: 18 King William Street London EC4N 7BP. Previous address: 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 11th Oct 2018: 37948560.00 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Thu, 11th Oct 2018 - the day director's appointment was terminated
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Oct 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 20th, June 2018
| accounts
|
Free Download
(42 pages)
|
(TM01) Mon, 9th Apr 2018 - the day director's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Apr 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 17th, January 2017
| accounts
|
Free Download
(36 pages)
|
(TM02) Wed, 1st Jun 2016 - the day secretary's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 1st Jun 2016
filed on: 14th, July 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 27th May 2016. New Address: 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA. Previous address: The Maersk Company Ltd Maersk House, Braham Street London E1 8EP England
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 23rd Apr 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Apr 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Apr 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Apr 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 31st Aug 2015: 200.00 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 31st Aug 2015: 101.00 GBP
filed on: 18th, September 2015
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Wed, 19th Aug 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Wed, 19th Aug 2015 - the day secretary's appointment was terminated
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, June 2015
| resolution
|
Free Download
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Dec 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(18 pages)
|