(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(19 pages)
|
(MR04) Charge 095578320003 satisfaction in full.
filed on: 10th, December 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(17 pages)
|
(MR04) Charge 095578320004 satisfaction in full.
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095578320001 satisfaction in full.
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095578320006 satisfaction in full.
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(22 pages)
|
(AD01) New registered office address 33 Glasshouse Street 6th Floor London W1B 5DG. Change occurred on Sunday 10th May 2020. Company's previous address: 18 King William Street London EC4N 7BP United Kingdom.
filed on: 10th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 5th, February 2020
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 26th, November 2019
| accounts
|
Free Download
(42 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, October 2019
| incorporation
|
Free Download
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 26th, October 2019
| resolution
|
Free Download
|
(MR01) Registration of charge 095578320004, created on Monday 7th October 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 095578320001, created on Monday 7th October 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 095578320006, created on Monday 7th October 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 095578320002, created on Monday 7th October 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 095578320005, created on Monday 7th October 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 095578320003, created on Monday 7th October 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(17 pages)
|
(AP01) New director appointment on Monday 7th October 2019.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 7th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 7th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 7th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 7th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 7th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 2nd July 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 2nd July 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 2nd July 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd July 2019.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 13th, November 2018
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th October 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th October 2018.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 King William Street London EC4N 7BP. Change occurred on Tuesday 16th October 2018. Company's previous address: 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 29th, May 2018
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on Monday 9th April 2018.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 9th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 17th, January 2017
| accounts
|
Free Download
(24 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 1st June 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 1st June 2016) of a secretary
filed on: 14th, July 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 6th April 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA. Change occurred on Friday 27th May 2016. Company's 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 with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd May 2016
capital
|
|
(CH01) On Thursday 23rd April 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd April 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd April 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd April 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd April 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 31st August 2015
filed on: 18th, September 2015
| capital
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 19th August 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th August 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Wednesday 19th August 2015) of a secretary
filed on: 3rd, September 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Saturday 30th April 2016.
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, April 2015
| incorporation
|
Free Download
(21 pages)
|