(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 26th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 095125440004, created on 7th June 2022
filed on: 15th, June 2022
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 26th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 15th July 2021
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th July 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd October 2020 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 26th, March 2021
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 23rd April 2016
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5th Floor 20 Fenchurch Street London EC3M 3BY England on 3rd February 2021 to Level 5 20 Fenchurch Street London EC3M 3BY
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Old Jewry London EC2R 8DU United Kingdom on 2nd October 2020 to 5th Floor 20 Fenchurch Street London EC3M 3BY
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 095125440003, created on 12th April 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates 26th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 12th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 1st April 2017
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st April 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH04) Secretary's details changed on 15th November 2016
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(11 pages)
|
(AP04) On 31st March 2015, company appointed a new person to the position of a secretary
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 8th March 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th March 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st April 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th May 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th April 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095125440002, created on 15th June 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 095125440001, created on 22nd April 2015
filed on: 12th, May 2015
| mortgage
|
Free Download
(64 pages)
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(23 pages)
|