(CS01) Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(27 pages)
|
(CH01) On Mon, 9th Oct 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Oct 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 9th Oct 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 9th Oct 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Oct 2023. New Address: 2 Minster Court Mincing Lane London EC3R 7BB. Previous address: The Minster Building 21 Mincing Lane London EC3R 7AG England
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 18th, November 2022
| accounts
|
Free Download
(29 pages)
|
(SH01) Capital declared on Thu, 22nd Jul 2021: 10000003.00 GBP
filed on: 8th, August 2022
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099224800006, created on Tue, 21st Jun 2022
filed on: 30th, June 2022
| mortgage
|
Free Download
(69 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099224800005, created on Thu, 22nd Jul 2021
filed on: 26th, July 2021
| mortgage
|
Free Download
(85 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(21 pages)
|
(SH01) Capital declared on Wed, 16th Dec 2020: 10000001.00 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Dec 2020 - the day director's appointment was terminated
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Sep 2020 new director was appointed.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th May 2020 new director was appointed.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099224800004, created on Wed, 1st Apr 2020
filed on: 2nd, April 2020
| mortgage
|
Free Download
(88 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(TM01) Fri, 10th Jan 2020 - the day director's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099224800003, created on Tue, 30th Oct 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(66 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(19 pages)
|
(CH04) Secretary's name changed on Wed, 11th Apr 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 11th Apr 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd Jul 2018 new director was appointed.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 11th Apr 2018. New Address: The Minster Building 21 Mincing Lane London EC3R 7AG. Previous address: Standard House, 12-13 Essex Street London WC2R 3AA
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, November 2017
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 26th, October 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099224800002, created on Fri, 13th Oct 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(66 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 099224800001, created on Tue, 11th Apr 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 11th Feb 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on Fri, 18th Dec 2015: 1.00 GBP
capital
|
|