(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AP01) On November 20, 2023 new director was appointed.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 20, 2023
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control January 2, 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on January 2, 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089386890004, created on August 3, 2023
filed on: 18th, August 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089386890003, created on August 3, 2023
filed on: 18th, August 2023
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(156 pages)
|
(PSC05) Change to a person with significant control June 18, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Instructure Global Ltd 2nd Floor 25 Kingly Street London W1B 5QB United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on June 18, 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On April 3, 2020 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 3, 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089386890002, created on March 19, 2020
filed on: 27th, March 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089386890001, created on March 19, 2020
filed on: 27th, March 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(141 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 15, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(23 pages)
|
(AP01) On May 17, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 15, 2016
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 13, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AUD) Auditor's resignation
filed on: 7th, March 2016
| auditors
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Instructure Global Ltd 2nd Floor 25 Kingly Street London W1B 5QB on January 5, 2016
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(20 pages)
|
(AP01) On August 31, 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 1, 2015: 201.00 GBP
filed on: 6th, August 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 13, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 8, 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(43 pages)
|