(CS01) Confirmation statement with no updates 20th February 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th April 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 20th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th April 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 20th February 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 14th January 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from City Place House Basinghall Street London EC2V 5DU England on 14th January 2022 to 5th Floor, 90 Fenchurch Street London EC3M 4BY
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 14th January 2022 secretary's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th April 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 20th February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 14th January 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th April 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 28th April 2020
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2020 to 30th April 2020
filed on: 8th, April 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th November 2019
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 6th April 2020, company appointed a new person to the position of a secretary
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th February 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th November 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Trident House 46-48 Webber Street London SE1 8QW England on 18th December 2019 to City Place House Basinghall Street London EC2V 5DU
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 118403360002, created on 2nd July 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(51 pages)
|
(AP01) New director was appointed on 2nd July 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Warwick Street London W1B 5LX United Kingdom on 26th June 2019 to Trident House 46-48 Webber Street London SE1 8QW
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th May 2019
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, April 2019
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, April 2019
| incorporation
|
Free Download
(62 pages)
|
(AP01) New director was appointed on 20th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 118403360001, created on 20th March 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(51 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2019
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 21st February 2019: 1.00 GBP
capital
|
|