(PSC05) Change to a person with significant control 2017/11/30
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/11/29
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/11/06. New Address: 3 Lombard Street London EC3V 9AA. Previous address: Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 14th, September 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 14th, September 2023
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 11th, September 2023
| accounts
|
Free Download
(15 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 11th, September 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 11th, September 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 11th, September 2023
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2022/11/29
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 5th, August 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 5th, August 2022
| accounts
|
Free Download
(39 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 5th, August 2022
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 4th, August 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/11/30
filed on: 4th, August 2022
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 4th, August 2022
| accounts
|
Free Download
(39 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 4th, August 2022
| other
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/29
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mdt rail lease management LIMITEDcertificate issued on 23/11/21
filed on: 23rd, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/11/30
filed on: 11th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 11th, August 2021
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 11th, August 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 11th, August 2021
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 2020/11/29
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/19
filed on: 25th, November 2020
| accounts
|
Free Download
(40 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/19
filed on: 17th, November 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/19
filed on: 17th, November 2020
| other
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/11/30
filed on: 17th, November 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) 2020/01/21 - the day director's appointment was terminated
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/12/18. New Address: Senator House 85 Queen Victoria Street London EC4V 4AB. Previous address: 10 Queen Street Place London EC4R 1BE England
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/12/17 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/12/17 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/12/17 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/12/17 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/12/17
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/29
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/11/30
filed on: 9th, May 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018/11/29
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/04/24 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/04/24 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/04/24 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/19.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/19 - the day director's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/19.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/19.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/19.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, November 2017
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/11/30
capital
|
|