(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-03-08
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 24th, December 2022
| accounts
|
Free Download
(18 pages)
|
(PSC05) Change to a person with significant control 2022-05-30
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(5 pages)
|
(MR01) Registration of charge 118723180006, created on 2022-03-25
filed on: 31st, March 2022
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 118723180005, created on 2022-03-16
filed on: 17th, March 2022
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with no updates 2022-03-08
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 118723180004, created on 2021-10-15
filed on: 1st, November 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 118723180003, created on 2021-10-16
filed on: 18th, October 2021
| mortgage
|
Free Download
(9 pages)
|
(AP02) New member was appointed on 2021-09-07
filed on: 15th, September 2021
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-09-07
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-08
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-03-02: 4400000.00 GBP
filed on: 15th, March 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 11th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from C/O Consortium Investment Management Llp, 81 Wimpole Street London W1G 9RE United Kingdom to First Floor 11 Argyll Street London W1F 7th on 2021-02-04
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-12-10: 4070000.00 GBP
filed on: 24th, December 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-03-08
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-01-16: 3920000.00 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 118723180002, created on 2019-12-17
filed on: 23rd, December 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 118723180001, created on 2019-12-12
filed on: 13th, December 2019
| mortgage
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 2019-11-28: 3420000.00 GBP
filed on: 6th, December 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-11-21: 3197000.00 GBP
filed on: 28th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-10-24: 3100000.00 GBP
filed on: 4th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-09-16: 2600000.00 GBP
filed on: 26th, September 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-08-08: 2500000.00 GBP
filed on: 19th, September 2019
| capital
|
Free Download
(4 pages)
|
(AP02) New member was appointed on 2019-08-27
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-07-24
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on 2019-07-24
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-07-24
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-24
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-07-24
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-04-04
filed on: 4th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 9th, March 2019
| incorporation
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 2019-03-09: 100.00 GBP
capital
|
|