(AP01) New director was appointed on 2023-12-04
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-12-04
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 13th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-08-10
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-08-10
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Level 5 20 Fenchurch Street London EC3M 3BY. Change occurred on 2021-10-27. Company's previous address: 20 Fenchurch Street C/O Ocorian (Uk), Floor 5 London EC3M 3BY United Kingdom.
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-10
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2020-06-30
filed on: 12th, June 2021
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-22
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-09-22
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 103257290002 in full
filed on: 24th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 103257290003 in full
filed on: 24th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 103257290001 in full
filed on: 24th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2021-06-30 to 2021-12-31
filed on: 5th, October 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-09-22
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-22
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Fenchurch Street C/O Ocorian (Uk), Floor 5 London EC3M 3BY. Change occurred on 2020-10-01. Company's previous address: Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-22
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-09-22
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-09-28
filed on: 28th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR01) Registration of charge 103257290004, created on 2020-09-22
filed on: 23rd, September 2020
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with no updates 2020-08-10
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-06-30
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-08-10
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-06-30
filed on: 6th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-08-10
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-06-30
filed on: 21st, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017-08-10
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-13
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-30
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-14
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103257290003, created on 2016-11-17
filed on: 1st, December 2016
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 103257290002, created on 2016-11-17
filed on: 24th, November 2016
| mortgage
|
Free Download
(115 pages)
|
(MR01) Registration of charge 103257290001, created on 2016-11-17
filed on: 23rd, November 2016
| mortgage
|
Free Download
(225 pages)
|
(AA01) Current accounting period shortened from 2017-08-31 to 2017-06-30
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2016
| incorporation
|
Free Download
(23 pages)
|