(CS01) Confirmation statement with no updates 2023/11/28
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2022/12/31
filed on: 13th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 6th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/11/28
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2022/04/19
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022/04/19
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom on 2022/04/19 to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/04/06 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/06 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2020/12/31
filed on: 7th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/11/28
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2021/03/29
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 2021/03/29 to Fifth Floor 5 New Street Square London EC4A 3BF
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2019/12/31
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/11/28
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/28
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2018/12/31
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/28
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 110880690003, created on 2018/09/14
filed on: 20th, September 2018
| mortgage
|
Free Download
(66 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, January 2018
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110880690002, created on 2017/12/22
filed on: 4th, January 2018
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 110880690001, created on 2017/12/21
filed on: 2nd, January 2018
| mortgage
|
Free Download
(51 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/11/30
filed on: 5th, December 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, November 2017
| incorporation
|
Free Download
(12 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/11/29
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|