(MR04) Charge 124437600002 satisfaction in full.
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 124437600001 satisfaction in full.
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 28th, September 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
| accounts
|
Free Download
(48 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 28th, September 2023
| other
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2023/07/24
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/24. New Address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ. Previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/04
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 124437600005, created on 2022/11/10
filed on: 10th, November 2022
| mortgage
|
Free Download
(12 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 19th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 28th, July 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 28th, July 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, July 2022
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates 2022/02/04
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/12/16 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/12/16. New Address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2021/12/31, originally was 2022/02/28.
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 5th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2021/10/12. New Address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB. Previous address: Finsbury Circus House Finsbury Circus London EC2M 7EB England
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/09/14
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/09/14.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/09/14.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/09/14.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2021/09/14
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/09/24. New Address: Finsbury Circus House Finsbury Circus London EC2M 7EB. Previous address: 70 Pall Mall London SW1Y 5JG England
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/09/14
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2021/09/14 - the day director's appointment was terminated
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/09/14 - the day director's appointment was terminated
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/09/14 - the day director's appointment was terminated
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 124437600004, created on 2021/09/15
filed on: 20th, September 2021
| mortgage
|
Free Download
(62 pages)
|
(MR01) Registration of charge 124437600003, created on 2021/09/14
filed on: 17th, September 2021
| mortgage
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/07/12. New Address: 70 Pall Mall London SW1Y 5JG. Previous address: Waverley House 7-12 Noel Street London W1F 8GQ England
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/04
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2020/02/05
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/05
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/10/28. New Address: Waverley House 7-12 Noel Street London W1F 8GQ. Previous address: 1 Knightsbridge London SW1X 7LX
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/07/21 - the day director's appointment was terminated
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/05/12.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/05/07 - the day director's appointment was terminated
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 124437600002, created on 2020/03/11
filed on: 12th, March 2020
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 124437600001, created on 2020/03/11
filed on: 12th, March 2020
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2020/02/05.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/05.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, February 2020
| incorporation
|
Free Download
|