(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 5th April 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th April 2021.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Bishopsgate London EC2N 4BQ England to Level 26 22 Bishopsgate London EC2N 4BQ on Thursday 1st April 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, March 2021
| accounts
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from 4th Floor 40 Gracechurch Street London EC3V 0BT England to 22 Bishopsgate London EC2N 4BQ on Friday 12th February 2021
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor 40 Gracechurch Street London EC3V 0ET England to 4th Floor 40 Gracechurch Street London EC3V 0BT on Thursday 2nd July 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to 4th Floor 40 Gracechurch Street London EC3V 0ET on Wednesday 24th June 2020
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 5th, March 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(169 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Sunday 31st December 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd August 2017
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd August 2017
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd August 2017
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd August 2017
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd August 2017
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd August 2017.
filed on: 7th, September 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd August 2017
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 090862370001 satisfaction in full.
filed on: 25th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090862370002 satisfaction in full.
filed on: 25th, August 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 10th February 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on Thursday 26th January 2017.
filed on: 2nd, March 2017
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 13th June 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090862370002, created on Monday 9th November 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(50 pages)
|
(AR01) Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 279562.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
(CH01) On Friday 11th July 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 11th July 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 11th July 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed SE bidco LIMITEDcertificate issued on 18/08/14
filed on: 18th, August 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW on Monday 18th August 2014
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th July 2014.
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 11th July 2014.
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 11th July 2014.
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 279562.00 GBP is the capital in company's statement on Friday 11th July 2014
filed on: 28th, July 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090862370001, created on Monday 7th July 2014
filed on: 11th, July 2014
| mortgage
|
Free Download
(52 pages)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, June 2014
| incorporation
|
Free Download
(35 pages)
|