(MR04) Charge 083733570009 satisfaction in full.
filed on: 6th, March 2024
| mortgage
|
Free Download
(1 page)
|
(CH03) On 2023/11/28 secretary's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(CH03) On 2023/11/28 secretary's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Goldings House 2 Hays Lane 5th Floor London SE1 2HB England on 2023/07/10 to 5th Floor, Goldings House 2 Hays Lane London SE1 2HB
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wework 120 Moorgate London EC2M 6UR England on 2023/06/28 to Goldings House 2 Hays Lane 5th Floor London SE1 2HB
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 16th, May 2023
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 2nd, May 2023
| accounts
|
Free Download
(71 pages)
|
(AA) Full accounts for the period ending 2021/06/30
filed on: 28th, June 2022
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2022/04/29.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On 2022/04/29, company appointed a new person to the position of a secretary
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2022/04/29
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/04/29
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The River Building 1 Cousin Lane London EC4R 3TE England on 2022/03/02 to Wework 120 Moorgate London EC2M 6UR
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083733570009, created on 2022/02/25
filed on: 28th, February 2022
| mortgage
|
Free Download
(57 pages)
|
(MR04) Charge 083733570007 satisfaction in full.
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 083733570008 satisfaction in full.
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 083733570006 satisfaction in full.
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 083733570005 satisfaction in full.
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/30.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/11/30
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/06/30
filed on: 11th, July 2021
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on 2020/03/31.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/03/31.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 2020/03/31, company appointed a new person to the position of a secretary
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/03/31
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2020/03/31
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(20 pages)
|
(MR01) Registration of charge 083733570008, created on 2019/12/02
filed on: 11th, December 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 083733570007, created on 2019/12/02
filed on: 11th, December 2019
| mortgage
|
Free Download
(139 pages)
|
(TM01) Director's appointment terminated on 2019/11/29
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/06/30
filed on: 1st, April 2019
| accounts
|
Free Download
(19 pages)
|
(TM02) Secretary's appointment terminated on 2019/02/19
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019/02/19, company appointed a new person to the position of a secretary
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/19.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/02/19
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 083733570005, created on 2018/11/26
filed on: 3rd, December 2018
| mortgage
|
Free Download
(68 pages)
|
(MR01) Registration of charge 083733570006, created on 2018/11/26
filed on: 3rd, December 2018
| mortgage
|
Free Download
(106 pages)
|
(MR04) Charge 083733570004 satisfaction in full.
filed on: 28th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 083733570003 satisfaction in full.
filed on: 28th, November 2018
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, October 2018
| resolution
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 2017/06/30
filed on: 9th, April 2018
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from 4 Valentine Place London SE1 8QH on 2018/01/02 to The River Building 1 Cousin Lane London EC4R 3TE
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083733570004, created on 2017/10/30
filed on: 13th, November 2017
| mortgage
|
Free Download
(121 pages)
|
(MR01) Registration of charge 083733570003, created on 2017/10/30
filed on: 7th, November 2017
| mortgage
|
Free Download
(64 pages)
|
(MR04) Charge 083733570002 satisfaction in full.
filed on: 31st, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 083733570001 satisfaction in full.
filed on: 31st, October 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/22.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/05/22.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2016/06/30
filed on: 31st, May 2017
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 2017/05/22
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/05/08
filed on: 8th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Small company accounts made up to 2015/06/30
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/24
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 2014/06/30
filed on: 14th, April 2015
| accounts
|
|
(CH03) On 2015/03/05 secretary's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/03/05 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/24
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083733570002
filed on: 24th, April 2014
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/24
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/14
capital
|
|
(AA01) Previous accounting period shortened to 2013/06/30
filed on: 14th, January 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 083733570001
filed on: 27th, December 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 24th, January 2013
| incorporation
|
Free Download
(9 pages)
|