(MR04) Statement of satisfaction of charge in full
filed on: 23rd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 108783470002
filed on: 27th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AAMD) Full accounts with changes made up to December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(80 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 7th, September 2023
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates July 20, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 28, 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 28, 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 28, 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(72 pages)
|
(CS01) Confirmation statement with updates July 20, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 25, 2022: 54700664.00 GBP
filed on: 25th, July 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On July 7, 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, March 2022
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 23rd, March 2022
| incorporation
|
Free Download
|
(MR01) Registration of charge 108783470002, created on March 14, 2022
filed on: 21st, March 2022
| mortgage
|
Free Download
(47 pages)
|
(SH01) Capital declared on August 20, 2021: 51800664.00 GBP
filed on: 26th, August 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(69 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(69 pages)
|
(CS01) Confirmation statement with updates July 20, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 9th, March 2020
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 05/03/20
filed on: 9th, March 2020
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on March 9, 2020: 14510664.00 GBP
filed on: 9th, March 2020
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 9th, March 2020
| capital
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 21, 2017
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 3, 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on November 28, 2019: 10010664.00 GBP
filed on: 13th, December 2019
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 31, 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 31, 2019 new director was appointed.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 20, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108783470001, created on July 8, 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(62 pages)
|
(AP01) On February 14, 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 19, 2018: 9410664.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 20, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 13, 2018: 8643865.00 GBP
filed on: 1st, August 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 1, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP04) On November 1, 2017 - new secretary appointed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Long Acre London WC2E 9LY United Kingdom to 2 Stone Buildings London WC2A 3th on November 15, 2017
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2017
| incorporation
|
Free Download
(41 pages)
|
(SH01) Capital declared on July 21, 2017: 1.00 GBP
capital
|
|