(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 113713270005, created on 2023/06/14
filed on: 15th, June 2023
| mortgage
|
Free Download
(95 pages)
|
(MR01) Registration of charge 113713270004, created on 2023/06/14
filed on: 15th, June 2023
| mortgage
|
Free Download
(77 pages)
|
(CS01) Confirmation statement with no updates 2023/05/17
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2023/01/16
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/05/17
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/10/26 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/09/30 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/05/17
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2020/08/12
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's details were changed on 2020/08/10
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/07.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/08/12. New Address: 6th Floor, 125 London Wall London EC2Y 5AS. Previous address: 2nd Floor 21 Palmer Street London United Kingdom SW1H 0AD United Kingdom
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/17
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/10/01 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/10/01 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/17
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2018/05/18
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/05/16
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113713270003, created on 2019/03/29
filed on: 6th, April 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 113713270002, created on 2018/06/21
filed on: 29th, June 2018
| mortgage
|
Free Download
(80 pages)
|
(MR01) Registration of charge 113713270001, created on 2018/06/21
filed on: 28th, June 2018
| mortgage
|
Free Download
(85 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2018
| incorporation
|
Free Download
(38 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/05/18
capital
|
|