TM01 |
Director's appointment was terminated on April 6, 2024
filed on: 8th, April 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2024
filed on: 8th, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On April 6, 2024 new director was appointed.
filed on: 8th, April 2024
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control January 2, 2024
filed on: 4th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Birchin Court, 5th Floor 19-25 Birchin Lane London EC3V 9DU. Change occurred on January 2, 2024. Company's previous address: New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom.
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 8, 2023
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 8, 2023
filed on: 9th, December 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 119146530004, created on October 30, 2023
filed on: 2nd, November 2023
|
mortgage |
Free Download
(24 pages)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 10th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 119146530003, created on May 3, 2023
filed on: 5th, May 2023
|
mortgage |
Free Download
(64 pages)
|
CS01 |
Confirmation statement with updates March 28, 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control April 4, 2022
filed on: 29th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 119146530002, created on November 21, 2022
filed on: 24th, November 2022
|
mortgage |
Free Download
(12 pages)
|
CH01 |
On September 30, 2022 director's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2022
|
mortgage |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 1, 2022
filed on: 1st, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP. Change occurred on April 1, 2022. Company's previous address: 12 New Fetter Lane London EC4A 1JP United Kingdom.
filed on: 1st, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On March 28, 2022 director's details were changed
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 28, 2022 director's details were changed
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, January 2022
|
resolution |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 14th, June 2021
|
accounts |
Free Download
(9 pages)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 5th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 4th, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On August 31, 2019 director's details were changed
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2020
filed on: 2nd, October 2020
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: September 8, 2020) of a secretary
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 New Fetter Lane London EC4A 1JP. Change occurred on September 25, 2020. Company's previous address: One Heddon Street Regent Street London W1B 4BD United Kingdom.
filed on: 25th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2020 to December 31, 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 119146530001, created on August 30, 2019
filed on: 11th, September 2019
|
mortgage |
Free Download
(65 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2019
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Capital declared on March 29, 2019: 100.00 GBP
|
capital |
|