(AD01) Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 7th Floor 21 Lombard Street London EC3V 9AH on July 20, 2022
filed on: 20th, July 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 22, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control July 5, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on July 5, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on July 5, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on July 5, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on July 5, 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates November 22, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 4th, August 2020
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 22, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(19 pages)
|
(CH02) Directors's name changed on July 1, 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on July 1, 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on July 1, 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control July 1, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on May 28, 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 104939480001
filed on: 18th, April 2019
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 104939480008, created on December 3, 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 22, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104939480007, created on September 21, 2018
filed on: 2nd, October 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 104939480006, created on August 30, 2018
filed on: 1st, September 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(20 pages)
|
(MR01) Registration of charge 104939480005, created on February 16, 2018
filed on: 24th, February 2018
| mortgage
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control November 6, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 22, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH02) Directors's name changed on November 6, 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on November 6, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on November 6, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On October 9, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on October 9, 2017
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 104939480004, created on July 4, 2017
filed on: 6th, July 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 104939480003, created on April 3, 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 104939480001, created on January 26, 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 104939480002, created on January 26, 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(66 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2017 to June 30, 2017
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2016
| incorporation
|
Free Download
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on November 23, 2016: 1.00 GBP
capital
|
|