(AA) Full accounts data made up to 2023-03-31
filed on: 6th, December 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2023-03-31
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089680410004 in full
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089680410002 in full
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089680410003 in full
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089680410006 in full
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089680410005 in full
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089680410007, created on 2022-10-12
filed on: 15th, October 2022
| mortgage
|
Free Download
(78 pages)
|
(AA) Full accounts data made up to 2022-04-01
filed on: 12th, October 2022
| accounts
|
Free Download
(30 pages)
|
(PSC05) Change to a person with significant control 2016-04-06
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089680410001 in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-04-02
filed on: 5th, November 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-04-03
filed on: 17th, November 2020
| accounts
|
Free Download
(32 pages)
|
(PSC05) Change to a person with significant control 2020-07-01
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5th Floor 4 Coleman Street London EC2R 5AR. Change occurred on 2020-07-08. Company's previous address: 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-31
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-01-31
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5th Floor 4 Coleman Street London EC2R 5JJ. Change occurred on 2020-01-31. Company's previous address: 222 Bishopsgate London EC2M 4QD.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-03-29
filed on: 3rd, January 2020
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 089680410006, created on 2019-09-19
filed on: 30th, September 2019
| mortgage
|
Free Download
(86 pages)
|
(CS01) Confirmation statement with updates 2019-03-31
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to 2018-03-30
filed on: 24th, December 2018
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 089680410003, created on 2018-12-13
filed on: 19th, December 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 089680410004, created on 2018-12-13
filed on: 19th, December 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 089680410005, created on 2018-12-13
filed on: 19th, December 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 089680410002, created on 2018-12-13
filed on: 19th, December 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2018-03-31
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, March 2018
| capital
|
Free Download
(2 pages)
|
(CH01) On 2018-03-01 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(11 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 28th, October 2016
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on 2016-09-30
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-04-29: 103.60 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2016-04-01
filed on: 27th, September 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 6th, April 2016
| annual return
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, March 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, March 2016
| resolution
|
Free Download
|
(AA) Full accounts data made up to 2015-03-31
filed on: 9th, October 2015
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2015-10-01 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-01
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-07-29
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-02
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-11
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 21st, April 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 2nd, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-04-02: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 31st, December 2014
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-11-26
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-26
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, June 2014
| resolution
|
Free Download
(20 pages)
|
(MR01) Registration of charge 089680410001
filed on: 16th, April 2014
| mortgage
|
Free Download
(24 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2014-03-31: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|