(CS01) Confirmation statement with no updates 2023/10/12
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/10/12
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/05/23 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House City Road London EC1V 2NX England on 2022/05/27 to 124 City Road London EC1V 2NX
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/05/23
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/05/23 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/05/23
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/05/23
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/05/23 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/12
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 8 Bulrush Terrace Barking IG11 0NT England on 2021/03/17 to Kemp House City Road London EC1V 2NX
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2020/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/03/17
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/03/17
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/03/17
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 2021/03/17 to Kemp House City Road London EC1V 2NX
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/10/12
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 26th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/10/12
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 104254930001 satisfaction in full.
filed on: 28th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 104254930003, created on 2019/06/28
filed on: 28th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 104254930002 satisfaction in full.
filed on: 28th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/12
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/08/04 director's details were changed
filed on: 4th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/04 director's details were changed
filed on: 4th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/04 director's details were changed
filed on: 4th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 12th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2018/06/02 director's details were changed
filed on: 10th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/02
filed on: 10th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/12
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/08/15 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/08/15 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/08/15 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104254930002, created on 2017/03/31
filed on: 20th, April 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 104254930001, created on 2017/03/31
filed on: 13th, April 2017
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 13th, October 2016
| incorporation
|
Free Download
(36 pages)
|