(CS01) Confirmation statement with updates Tuesday 19th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 30th January 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(19 pages)
|
(PSC02) Notification of a person with significant control Tuesday 2nd March 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd March 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 1st February 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Monday 19th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 2nd February 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Tuesday 30th April 2019.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd January 2019
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st January 2019 to Wednesday 30th January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 19th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 3rd February 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Friday 19th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 14th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 28th January 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 078160120008, created on Friday 17th November 2017
filed on: 4th, December 2017
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 078160120007, created on Friday 17th November 2017
filed on: 4th, December 2017
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 078160120005, created on Friday 17th November 2017
filed on: 20th, November 2017
| mortgage
|
Free Download
(69 pages)
|
(MR01) Registration of charge 078160120006, created on Friday 17th November 2017
filed on: 20th, November 2017
| mortgage
|
Free Download
(71 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 6th January 2017.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 6th January 2017
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 30th January 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078160120004, created on Friday 18th December 2015
filed on: 5th, January 2016
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 078160120003, created on Friday 18th December 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(69 pages)
|
(AA) Full accounts data made up to Saturday 31st January 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Monday 19th October 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st July 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Wednesday 1st July 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 28th March 2014
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st July 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on Wednesday 1st July 2015
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 1st February 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Sunday 19th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 19th October 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Saturday 2nd February 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Friday 19th October 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Thursday 31st January 2013. Originally it was Wednesday 31st October 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
(SH19) 82936.24 GBP is the capital in company's statement on Friday 16th December 2011
filed on: 16th, December 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 16th, December 2011
| resolution
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, November 2011
| mortgage
|
Free Download
(29 pages)
|
(SH01) 178530001.00 GBP is the capital in company's statement on Wednesday 26th October 2011
filed on: 8th, November 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 3rd, November 2011
| resolution
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 3rd, November 2011
| incorporation
|
Free Download
(29 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, October 2011
| mortgage
|
Free Download
(45 pages)
|
(SH20) Statement by directors
filed on: 28th, October 2011
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 26/10/11
filed on: 28th, October 2011
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 28th, October 2011
| resolution
|
Free Download
(3 pages)
|
(SH19) 82756243.00 GBP is the capital in company's statement on Friday 28th October 2011
filed on: 28th, October 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2011
| incorporation
|
Free Download
(44 pages)
|