(PSC04) Change to a person with significant control Tue, 2nd Jan 2024
filed on: 18th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Feb 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 25th Jan 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Jan 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 27th Jan 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Jan 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(35 pages)
|
(CH01) On Thu, 21st Apr 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Apr 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 17th Dec 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 17th Dec 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on Thu, 17th Dec 2020.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Dec 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 17th Dec 2020 - the day secretary's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 17th Dec 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Dec 2020 new director was appointed.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Dec 2020. New Address: 3 Castlegate Grantham Lincolnshire NG31 6SF. Previous address: 5th Floor 70 Gracechurch Street London EC3V 0XL England
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Dec 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Dec 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 3rd Jun 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Jun 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(42 pages)
|
(AP01) On Fri, 29th Mar 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 29th Mar 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sat, 21st Apr 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Wed, 21st Dec 2016
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Jan 2017. New Address: 5th Floor 70 Gracechurch Street London EC3V 0XL. Previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Mon, 19th Dec 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Mon, 19th Dec 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Thu, 7th Apr 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 24th Feb 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 13th Aug 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, September 2014
| resolution
|
|
(AP01) On Wed, 17th Sep 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on Wed, 17th Sep 2014.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on Wed, 17th Sep 2014.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 9th Jun 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086562210001
filed on: 19th, November 2013
| mortgage
|
Free Download
(20 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 4th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2013
| incorporation
|
|