(MA) Articles and Memorandum of Association
filed on: 21st, February 2024
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 16th, February 2024
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 23rd November 2023
filed on: 19th, January 2024
| capital
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 107656610003 in full
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107656610004 in full
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107656610001 in full
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd November 2023: 100.01 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
(TM01) 23rd November 2023 - the day director's appointment was terminated
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) 23rd November 2023 - the day director's appointment was terminated
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107656610005, created on 23rd November 2023
filed on: 24th, November 2023
| mortgage
|
Free Download
(44 pages)
|
(AA) Small-sized company accounts made up to 31st March 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 22nd January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107656610004, created on 21st December 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(78 pages)
|
(MR04) Satisfaction of charge 107656610002 in full
filed on: 24th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107656610003, created on 21st December 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 7th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd October 2020. New Address: 3rd Floor 10-12 Bourlet Close London W1W 7BR. Previous address: 3rd Floor, Roxburghe House 273-287 Regent Street London London W1B 2HA United Kingdom
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th December 2018. New Address: 3rd Floor, Roxburghe House 273-287 Regent Street London London W1B 2HA. Previous address: Pivot Lending Limited Roxburghe House 273-287 London W1B 2HA England
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 22nd, February 2018
| resolution
|
Free Download
|
(MR01) Registration of charge 107656610002, created on 15th January 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(72 pages)
|
(MR01) Registration of charge 107656610001, created on 15th January 2018
filed on: 18th, January 2018
| mortgage
|
Free Download
(73 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 22nd, December 2017
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th December 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th December 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th December 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 7th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th December 2017: 100.00 GBP
filed on: 14th, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st May 2018 to 31st March 2018
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, May 2017
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 11th May 2017: 3.00 GBP
capital
|
|