AA |
Full accounts data made up to Saturday 25th March 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 092592280003, created on Wednesday 29th March 2023
filed on: 31st, March 2023
|
mortgage |
Free Download
(53 pages)
|
AA |
Full accounts data made up to Saturday 26th March 2022
filed on: 7th, January 2023
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2022
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th September 2022.
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 27th March 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(22 pages)
|
AP03 |
Appointment (date: Wednesday 1st September 2021) of a secretary
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th August 2021 director's details were changed
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 27th August 2021
filed on: 27th, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Gunwharf Terminal Gunwharf Road Portsmouth Hampshire PO1 2LA. Change occurred on Friday 27th August 2021. Company's previous address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 27th, August 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th May 2021.
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th May 2021.
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 28th March 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2021
filed on: 15th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd February 2021.
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th April 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th March 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(19 pages)
|
CH04 |
Secretary's details were changed on Monday 5th August 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on Monday 5th August 2019. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE.
filed on: 5th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 5th August 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 5th August 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th February 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th February 2019.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 092592280001 satisfaction in full.
filed on: 15th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092592280002, created on Thursday 7th March 2019
filed on: 14th, March 2019
|
mortgage |
Free Download
(49 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Saturday 25th March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Tuesday 5th April 2016 director's details were changed
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 26th March 2016
filed on: 12th, July 2016
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Thursday 10th March 2016 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 10th February 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 7th July 2015) of a secretary
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th October 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
26006669.00 GBP is the capital in company's statement on Monday 26th October 2015
|
capital |
|
CH01 |
On Wednesday 21st January 2015 director's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th August 2015.
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 6 st. Andrew Street London EC4A 3AE. Change occurred on Thursday 9th July 2015. Company's previous address: 20 st. James's Street London SW1A 1ES England.
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
SH01 |
26006669.00 GBP is the capital in company's statement on Friday 13th February 2015
filed on: 13th, February 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, February 2015
|
resolution |
|
MR01 |
Registration of charge 092592280001, created on Friday 23rd January 2015
filed on: 30th, January 2015
|
mortgage |
Free Download
(42 pages)
|
AP01 |
New director appointment on Wednesday 21st January 2015.
filed on: 20th, January 2015
|
officers |
|
AP01 |
New director appointment on Wednesday 21st January 2015.
filed on: 20th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 20th, January 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 20 St. James's Street London SW1A 1ES. Change occurred on Monday 19th January 2015. Company's previous address: 10 Snow Hill London EC1A 2AL England.
filed on: 19th, January 2015
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Saturday 31st October 2015
filed on: 19th, January 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st January 2015
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st January 2015
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 21st January 2015) of a secretary
filed on: 19th, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st January 2015
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st January 2015
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2141 LIMITEDcertificate issued on 19/01/15
filed on: 19th, January 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, October 2014
|
incorporation |
Free Download
(16 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 10th October 2014
|
capital |
|