(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on March 15, 2024
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 10, 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, September 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, September 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 10, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, January 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 125084050002, created on September 14, 2021
filed on: 17th, September 2021
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 25th, August 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, August 2021
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 24, 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 30, 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 24, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 24, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 10, 2020
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 10, 2020
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 27, 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 125084050001, created on January 6, 2021
filed on: 13th, January 2021
| mortgage
|
Free Download
(18 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, September 2020
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, September 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 7th, September 2020
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2020
| incorporation
|
Free Download
(28 pages)
|