(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, December 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, December 2023
| accounts
|
Free Download
(55 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, December 2023
| other
|
Free Download
(3 pages)
|
(AP01) On Wed, 15th Nov 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Nov 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Sep 2023
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA United Kingdom at an unknown date to 100 Wood Street London EC2V 7AN
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 17th, April 2023
| accounts
|
Free Download
(50 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105831260008, created on Fri, 23rd Dec 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(64 pages)
|
(MR01) Registration of charge 105831260009, created on Fri, 23rd Dec 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th May 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 10th Jun 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Dec 2020
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with updates Tue, 26th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105831260006, created on Mon, 23rd Dec 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 105831260007, created on Mon, 23rd Dec 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(20 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2019: 200200.00 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Sun, 26th May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Woolgate Exchange 25 Basinghall Street London EC2V 5HA.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Sat, 26th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 25th Jan 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 25th Jan 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 25th Jan 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
(CH01) On Mon, 18th Dec 2017 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Dec 2017 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Dec 2017 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Dec 2017 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 12th Dec 2017 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Red Lion Square London WC1R 4AG United Kingdom on Tue, 19th Dec 2017 to 10 Queen Street Place London EC4R 1AG
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105831260005, created on Fri, 5th May 2017
filed on: 13th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105831260004, created on Fri, 5th May 2017
filed on: 13th, May 2017
| mortgage
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 14th Feb 2017: 200.00 GBP
filed on: 6th, March 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(14 pages)
|
(MR01) Registration of charge 105831260003, created on Tue, 14th Feb 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 105831260002, created on Tue, 14th Feb 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105831260001, created on Tue, 14th Feb 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(24 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jan 2018 to Sun, 31st Dec 2017
filed on: 25th, January 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2017
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Wed, 25th Jan 2017: 100.00 GBP
capital
|
|