(CS01) Confirmation statement with no updates February 16, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates February 6, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates February 6, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates February 6, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment was terminated on May 9, 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 9, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 9, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 17, 2020: 422135.00 GBP
filed on: 18th, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 6, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 20, 2020
filed on: 20th, January 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 25, 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 25, 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 25, 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: November 25, 2019) of a secretary
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 25, 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 25, 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 25, 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 25, 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 25, 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 25, 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Castlegate Grantham Lincolnshire NG31 6SF. Change occurred on November 27, 2019. Company's previous address: 5th Floor 70 Gracechurch Street London EC3V 0XL England.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(AP02) Appointment (date: November 25, 2019) of a member
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091866770002, created on October 16, 2019
filed on: 17th, October 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates September 1, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 29, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 29, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(40 pages)
|
(CH01) On April 21, 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates September 1, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on December 21, 2016
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor 70 Gracechurch Street London EC3V 0XL. Change occurred on January 10, 2017. Company's 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 December 19, 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on December 19, 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On April 7, 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 24, 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 8, 2015: 183635.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(16 pages)
|
(CH01) On August 13, 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 15, 2015: 183635.00 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, October 2014
| resolution
|
Free Download
(37 pages)
|
(MR01) Registration of charge 091866770001, created on September 22, 2014
filed on: 25th, September 2014
| mortgage
|
Free Download
(20 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2015 to December 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(10 pages)
|