(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Duo Level 6 280 Bishopsgate London EC2M 4RB. Previous address: 11th Floor 200 Aldersgate Street London EC1A 4HD England
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 17th Aug 2022. New Address: Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH. Previous address: Centurion Court 85B Park Drive Milton Park Abingdon OX14 4RY England
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 17th Aug 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117284490010, created on Wed, 29th Jun 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 117284490009, created on Wed, 29th Jun 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(73 pages)
|
(MR01) Registration of charge 117284490011, created on Wed, 29th Jun 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 117284490008, created on Wed, 29th Jun 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sat, 31st Jul 2021 - the day director's appointment was terminated
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 25th, May 2021
| accounts
|
Free Download
(19 pages)
|
(TM01) Tue, 9th Mar 2021 - the day director's appointment was terminated
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Mar 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Mar 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Dec 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Fri, 11th Dec 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 16th Sep 2020: 316349.00 USD
filed on: 30th, September 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Dec 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 117284490007, created on Tue, 28th May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 117284490006, created on Tue, 28th May 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(22 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 11th Floor 200 Aldersgate Street London EC1A 4HD. Previous address: 11th Floor 200 Aldersgate Street London EC1A 4HD England
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Feb 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Mar 2019. New Address: Centurion Court 85B Park Drive Milton Park Abingdon OX14 4RY. Previous address: 11th Floor 200 Aldersgate Street London EC1A 4HD
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 11th Floor 200 Aldersgate Street London EC1A 4HD.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, March 2019
| resolution
|
Free Download
|
(SH01) Capital declared on Thu, 28th Feb 2019: 316274.00 USD
filed on: 14th, March 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117284490005, created on Tue, 5th Mar 2019
filed on: 14th, March 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 117284490004, created on Tue, 5th Mar 2019
filed on: 11th, March 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 117284490002, created on Thu, 28th Feb 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(56 pages)
|
(MR01) Registration of charge 117284490003, created on Thu, 28th Feb 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 117284490001, created on Thu, 28th Feb 2019
filed on: 5th, March 2019
| mortgage
|
Free Download
(56 pages)
|
(AP01) On Tue, 12th Feb 2019 new director was appointed.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 12th Feb 2019 - the day director's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Feb 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 12th Feb 2019 - the day director's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 31st Jan 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Jan 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 31st Jan 2019
filed on: 31st, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Wed, 30th Jan 2019 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2018
| incorporation
|
Free Download
|