(AD01) Address change date: 2023/10/06. New Address: 20 st. Andrew Street London EC4A 3AG. Previous address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
filed on: 6th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/06/09. New Address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL. Previous address: Apsley House 78 Wellington Street Leeds England LS1 2EQ
filed on: 9th, June 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/12
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/01/28 - the day director's appointment was terminated
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019/04/01
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/12
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 118789500002 satisfaction in full.
filed on: 26th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 118789500004 satisfaction in full.
filed on: 26th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 118789500003 satisfaction in full.
filed on: 26th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/02/15.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/15.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/02/15 - the day director's appointment was terminated
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/02/15 - the day director's appointment was terminated
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/02/15 - the day director's appointment was terminated
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/15.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/15.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/02/16 - the day director's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/08/31
filed on: 15th, February 2021
| accounts
|
Free Download
(27 pages)
|
(TM01) 2020/08/10 - the day director's appointment was terminated
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/08/10 - the day director's appointment was terminated
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/12
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 11th, March 2020
| resolution
|
Free Download
(4 pages)
|
(MR04) Charge 118789500001 satisfaction in full.
filed on: 10th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 118789500004, created on 2020/02/27
filed on: 5th, March 2020
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2019/07/01.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2020/08/31. Originally it was 2020/03/31
filed on: 1st, April 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/03/22.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/01. New Address: Apsley House 78 Wellington Street Leeds England LS1 2EQ. Previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 1st, April 2019
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/22.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/22.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/22.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 118789500003, created on 2019/03/22
filed on: 29th, March 2019
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 118789500002, created on 2019/03/22
filed on: 29th, March 2019
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 118789500001, created on 2019/03/22
filed on: 28th, March 2019
| mortgage
|
Free Download
(57 pages)
|
(PSC02) Notification of a person with significant control 2019/03/13
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/13
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2019
| incorporation
|
Free Download
(44 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/03/13
capital
|
|