(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-01
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-01
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2014-05-29 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-09-10: 30448582.00 GBP
filed on: 16th, September 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-12-19: 33511757.00 GBP
filed on: 16th, September 2021
| capital
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-08-17
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-01
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-01-22 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 8th Floor 100 Bishopsgate London EC2N 4AG. Change occurred on 2020-11-30. Company's previous address: Fifth Floor 100 Wood Street London EC2V 7EX.
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-06-22
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-22
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-06-22
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-22
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-01
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2019-05-01
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Fifth Floor 100 Wood Street London EC2V 7EX. Change occurred on 2019-06-13. Company's previous address: Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom.
filed on: 13th, June 2019
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 090626870004 in full
filed on: 17th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 090626870001 in full
filed on: 17th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 090626870002 in full
filed on: 17th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 090626870003 in full
filed on: 17th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-04-01
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, April 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-04-02
filed on: 2nd, April 2019
| resolution
|
Free Download
(4 pages)
|
(SH19) Statement of Capital on 2019-01-14: 100.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 14th, January 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 20/12/18
filed on: 14th, January 2019
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2018-05-01
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 17th, October 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2017-05-01
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 14th, October 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-20
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-27: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2016-02-01
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2014-12-31
filed on: 10th, December 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA. Change occurred on 2015-10-01. Company's previous address: Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL.
filed on: 1st, October 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090626870004, created on 2015-09-11
filed on: 15th, September 2015
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 090626870001, created on 2015-09-11
filed on: 15th, September 2015
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 090626870002, created on 2015-09-11
filed on: 15th, September 2015
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 090626870003, created on 2015-09-11
filed on: 15th, September 2015
| mortgage
|
Free Download
(35 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-29
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-06: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(23 pages)
|
(AA01) Current accounting period shortened from 2015-05-31 to 2014-12-31
filed on: 29th, May 2014
| accounts
|
Free Download
(1 page)
|