(AP01) New director appointment on 2023/08/31.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/08/31 - the day director's appointment was terminated
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ. Previous address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/11/30
filed on: 31st, May 2023
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 084968250015, created on 2023/01/26
filed on: 2nd, February 2023
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 084968250014, created on 2023/01/26
filed on: 31st, January 2023
| mortgage
|
Free Download
(17 pages)
|
(SH20) Statement by Directors
filed on: 16th, January 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 16/01/23
filed on: 16th, January 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 16th, January 2023
| resolution
|
Free Download
(2 pages)
|
(SH19) 0.00 PLN is the capital in company's statement on 2023/01/16
filed on: 16th, January 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On 2022/10/03 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084968250013, created on 2022/09/14
filed on: 29th, September 2022
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 084968250012, created on 2022/09/14
filed on: 20th, September 2022
| mortgage
|
Free Download
(17 pages)
|
(AP03) New secretary appointment on 2022/09/12
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/11/30
filed on: 2nd, September 2022
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 2020/11/30
filed on: 10th, June 2021
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 084968250011, created on 2020/12/11
filed on: 22nd, December 2020
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 084968250010, created on 2020/12/11
filed on: 15th, December 2020
| mortgage
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 084968250009, created on 2019/10/28
filed on: 1st, November 2019
| mortgage
|
Free Download
(84 pages)
|
(MR01) Registration of charge 084968250008, created on 2019/09/30
filed on: 3rd, October 2019
| mortgage
|
Free Download
(43 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(MR04) Charge 084968250003 satisfaction in full.
filed on: 18th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084968250001 satisfaction in full.
filed on: 18th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084968250005 satisfaction in full.
filed on: 18th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084968250007 satisfaction in full.
filed on: 18th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084968250006 satisfaction in full.
filed on: 18th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084968250004 satisfaction in full.
filed on: 18th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084968250002 satisfaction in full.
filed on: 18th, July 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) 2019/06/14 - the day director's appointment was terminated
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/14.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/11/30
filed on: 30th, May 2019
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2018/04/08 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/11/30
filed on: 13th, April 2018
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2017/08/01 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2017/11/30. Originally it was 2017/11/28
filed on: 11th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/11/30
filed on: 18th, June 2017
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 084968250007, created on 2016/09/28
filed on: 17th, October 2016
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 084968250006, created on 2016/09/28
filed on: 4th, October 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 084968250005, created on 2016/09/28
filed on: 4th, October 2016
| mortgage
|
Free Download
(11 pages)
|
(AA) Full accounts for the period ending 2015/11/26
filed on: 29th, July 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2016/04/19 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 197876.61 PLN is the capital in company's statement on 2016/04/19
capital
|
|
(CH01) On 2015/09/05 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2014/11/27
filed on: 20th, August 2015
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2015/05/07 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/19 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084968250003, created on 2014/12/11
filed on: 16th, December 2014
| mortgage
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending 2013/11/28
filed on: 8th, October 2014
| accounts
|
Free Download
(16 pages)
|
(TM02) 2014/08/29 - the day secretary's appointment was terminated
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/19 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 197876.61 PLN is the capital in company's statement on 2014/05/16
capital
|
|
(AA01) Previous accounting period shortened to 2013/11/28
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
(SH01) 197876.61 PLN is the capital in company's statement on 2013/09/26
filed on: 10th, October 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, August 2013
| resolution
|
Free Download
(29 pages)
|
(MR01) Registration of charge 084968250002
filed on: 14th, August 2013
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 084968250001
filed on: 14th, August 2013
| mortgage
|
Free Download
(52 pages)
|
(TM01) 2013/08/14 - the day director's appointment was terminated
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/08/14 - the day director's appointment was terminated
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/08/14 - the day director's appointment was terminated
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, April 2013
| incorporation
|
Free Download
(51 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|