(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(42 pages)
|
(TM01) 27th October 2023 - the day director's appointment was terminated
filed on: 19th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th October 2023
filed on: 19th, November 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tre sr holdings LIMITEDcertificate issued on 30/08/23
filed on: 30th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM02) 21st April 2023 - the day secretary's appointment was terminated
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) 21st April 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 20th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 28th March 2023 - the day director's appointment was terminated
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 8th, March 2023
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 14th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 30th January 2023. New Address: 8 Devonshire Square London EC2M 4PL. Previous address: 120 Leman Street London E1 8EU
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) 1st January 2023 - the day director's appointment was terminated
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd January 2023
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st May 2019
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st May 2019
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st May 2019
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st April 2022 - the day director's appointment was terminated
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 8th, March 2022
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 14th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 9th September 2021
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 9th September 2021 - the day director's appointment was terminated
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th September 2021
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th April 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th April 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 15th April 2021 - the day director's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th February 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 12th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 12th August 2020 - the day director's appointment was terminated
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th February 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with updates 14th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(42 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th February 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 19th December 2017. New Address: 120 Leman Street London E1 8EU. Previous address: Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom
filed on: 19th, December 2017
| address
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(39 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 14th, August 2017
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th February 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(TM01) 31st October 2016 - the day director's appointment was terminated
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 31st October 2016 - the day director's appointment was terminated
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th August 2016: 20000.00 GBP
filed on: 20th, October 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd August 2016
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd August 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th April 2016: 1000.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|