(CS01) Confirmation statement with no updates Wednesday 25th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(79 pages)
|
(AP01) New director appointment on Saturday 31st December 2022.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 31st December 2022
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 25th October 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(73 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, November 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 17th November 2021
filed on: 18th, November 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, November 2021
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 17/11/21
filed on: 18th, November 2021
| insolvency
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 18th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH19) 2.00 GBP is the capital in company's statement on Thursday 18th November 2021
filed on: 18th, November 2021
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 25th October 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 21st August 2020
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Friday 21st August 2020
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Thursday 11th November 2021
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(69 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th October 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(74 pages)
|
(CS01) Confirmation statement with no updates Friday 25th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(35 pages)
|
(AP04) On Thursday 29th August 2019 - new secretary appointed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wiltron House Rutherford Close Stevenage SG1 2EF United Kingdom to 25 Canada Square Level 37 London E14 5LQ on Thursday 29th August 2019
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 8th, November 2018
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2018 to Sunday 31st December 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107341970003, created on Friday 1st September 2017
filed on: 18th, September 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 107341970004, created on Friday 1st September 2017
filed on: 18th, September 2017
| mortgage
|
Free Download
(64 pages)
|
(MR01) Registration of charge 107341970002, created on Friday 1st September 2017
filed on: 14th, September 2017
| mortgage
|
Free Download
(62 pages)
|
(MR01) Registration of charge 107341970001, created on Friday 1st September 2017
filed on: 14th, September 2017
| mortgage
|
Free Download
(63 pages)
|
(PSC05) Change to a person with significant control Wednesday 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 13th September 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 13th September 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 13th September 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 13th September 2017.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th September 2017.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th September 2017.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to Wiltron House Rutherford Close Stevenage SG1 2EF on Wednesday 13th September 2017
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 21st, August 2017
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 21st August 2017
filed on: 21st, August 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 4th August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, April 2017
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 21st April 2017
capital
|
|