(AD02) New sail address The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF. Change occurred at an unknown date. Company's previous address: 3 Bunhill Row London EC1Y 8YZ England.
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(34 pages)
|
(AP04) Appointment (date: Thursday 29th June 2023) of a secretary
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 1st August 2022
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(35 pages)
|
(MR04) Charge 120842830002 satisfaction in full.
filed on: 3rd, October 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Forbury Place 23 Forbury Road Reading RG1 3JH. Change occurred on Wednesday 14th September 2022. Company's previous address: 3 Bunhill Row London EC1Y 8YZ England.
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st August 2022.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st August 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st August 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st August 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st August 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st August 2022.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 1st October 2021
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Bunhill Row London EC1Y 8YZ. Change occurred on Friday 1st October 2021. Company's previous address: 2 Eastbourne Terrace London W2 6LG England.
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thursday 7th November 2019
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 120842830001 satisfaction in full.
filed on: 23rd, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 120842830002, created on Monday 7th September 2020
filed on: 11th, September 2020
| mortgage
|
Free Download
(24 pages)
|
(MR05) All of the property or undertaking has been released from charge 120842830001
filed on: 10th, September 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Friday 31st July 2020
filed on: 16th, April 2020
| accounts
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3 Bunhill Row London EC1Y 8YZ
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Eastbourne Terrace London W2 6LG. Change occurred on Thursday 7th November 2019. Company's previous address: C/O Trowers & Hamlins Llp 3 Bunhill Row London EC1Y 8YZ England.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th October 2019.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th October 2019.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120842830001, created on Friday 4th October 2019
filed on: 10th, October 2019
| mortgage
|
Free Download
(59 pages)
|
(AP01) New director appointment on Friday 20th September 2019.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 1st August 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st August 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd July 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|