(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/05/17
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 26th, April 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) 200100.00 GBP is the capital in company's statement on 2023/02/01
filed on: 14th, April 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 8th, January 2023
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 107546030003, created on 2022/07/13
filed on: 15th, July 2022
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 107546030002, created on 2022/07/01
filed on: 4th, July 2022
| mortgage
|
Free Download
(46 pages)
|
(AA01) Current accounting period shortened to 2022/12/31, originally was 2023/03/31.
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/04/08
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/05/25
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/05/17
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/05/24. New Address: 54 Portland Place London W1B 1DY. Previous address: C/O Trident Trust 54 Portland Place London W1B 1DY England
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 107546030001 satisfaction in full.
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2022/05/17
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/04/08.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/04/08. New Address: C/O Trident Trust 54 Portland Place London W1B 1DY. Previous address: 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG England
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/08.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/04/08.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/04/08
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2022/04/08 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/04/08 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/04/08 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 5th, January 2022
| accounts
|
Free Download
(21 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/17
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 23rd, February 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2020/05/17
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/06/17. New Address: 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG. Previous address: 7th Floor, Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/04/24 - the day director's appointment was terminated
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 3rd, January 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2019/05/17
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/12/19 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/17
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, August 2017
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 14th, August 2017
| resolution
|
Free Download
|
(MR01) Registration of charge 107546030001, created on 2017/07/28
filed on: 2nd, August 2017
| mortgage
|
Free Download
|
(AP01) New director appointment on 2017/06/22.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/17
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 4th, May 2017
| incorporation
|
Free Download
(11 pages)
|