MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2023
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 108783470002
filed on: 27th, October 2023
|
mortgage |
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to December 31, 2022
filed on: 13th, September 2023
|
accounts |
Free Download
(80 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 7th, September 2023
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates July 20, 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 28, 2023
filed on: 11th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On April 28, 2023 new director was appointed.
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 28, 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(72 pages)
|
CS01 |
Confirmation statement with updates July 20, 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 25, 2022: 54700664.00 GBP
filed on: 25th, July 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
On July 7, 2022 new director was appointed.
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, March 2022
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 23rd, March 2022
|
incorporation |
Free Download
|
MR01 |
Registration of charge 108783470002, created on March 14, 2022
filed on: 21st, March 2022
|
mortgage |
Free Download
(47 pages)
|
SH01 |
Capital declared on August 20, 2021: 51800664.00 GBP
filed on: 26th, August 2021
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(69 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 19th, August 2020
|
accounts |
Free Download
(69 pages)
|
CS01 |
Confirmation statement with updates July 20, 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 9th, March 2020
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 05/03/20
filed on: 9th, March 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on March 9, 2020: 14510664.00 GBP
filed on: 9th, March 2020
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 9th, March 2020
|
capital |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 10th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 3, 2019
filed on: 10th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on November 28, 2019: 10010664.00 GBP
filed on: 13th, December 2019
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 31, 2019
filed on: 5th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 31, 2019 new director was appointed.
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 20, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 108783470001, created on July 8, 2019
filed on: 9th, July 2019
|
mortgage |
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(62 pages)
|
AP01 |
On February 14, 2019 new director was appointed.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2019
filed on: 1st, March 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on September 19, 2018: 9410664.00 GBP
filed on: 14th, January 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 20, 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 13, 2018: 8643865.00 GBP
filed on: 1st, August 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 10th, July 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On November 1, 2017 - new secretary appointed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Long Acre London WC2E 9LY United Kingdom to 2 Stone Buildings London WC2A 3th on November 15, 2017
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2017
|
incorporation |
Free Download
(41 pages)
|
SH01 |
Capital declared on July 21, 2017: 1.00 GBP
|
capital |
|