(AD01) Change of registered address from 120 Charing Cross Road 3rd Floor London WC2H 0JR United Kingdom on 16th October 2023 to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY
filed on: 16th, October 2023
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092252540006, created on 25th May 2023
filed on: 26th, May 2023
| mortgage
|
Free Download
(39 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th January 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th January 2020
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th January 2020
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092252540002 in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092252540004 in full
filed on: 1st, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092252540005, created on 25th November 2022
filed on: 29th, November 2022
| mortgage
|
Free Download
(37 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 87 Leonard Street London EC2A 4QS England on 17th February 2022 to 120 Charing Cross Road 3rd Floor London WC2H 0JR
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st February 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092252540004, created on 13th November 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(33 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 13th January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 13th January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 13th January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 22nd January 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th May 2018
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 87 Leonard Street Leonard Street London EC2A 4QS England on 7th June 2018 to 87 Leonard Street London EC2A 4QS
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32 Caledonian Road London N1 9DT on 7th June 2018 to 87 Leonard Street Leonard Street London EC2A 4QS
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
|
(TM01) Director's appointment terminated on 1st February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, February 2018
| resolution
|
Free Download
(35 pages)
|
(MR01) Registration of charge 092252540003, created on 1st February 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 092252540002, created on 1st February 2018
filed on: 7th, February 2018
| mortgage
|
Free Download
(44 pages)
|
(MR04) Satisfaction of charge 092252540001 in full
filed on: 6th, February 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 31st January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th September 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 18th November 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 18th September 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092252540001, created on 8th September 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(31 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 10th, May 2016
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 18th September 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd September 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 18th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|