PSC07 |
Cessation of a person with significant control Wednesday 21st July 2021
filed on: 13th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, November 2023
|
accounts |
Free Download
(38 pages)
|
AD01 |
New registered office address 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT. Change occurred on Wednesday 27th September 2023. Company's previous address: 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom.
filed on: 27th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 5th, May 2023
|
accounts |
Free Download
(41 pages)
|
MR01 |
Registration of charge 112733700010, created on Thursday 30th March 2023
filed on: 4th, April 2023
|
mortgage |
Free Download
(71 pages)
|
MR01 |
Registration of charge 112733700009, created on Thursday 30th March 2023
filed on: 4th, April 2023
|
mortgage |
Free Download
(93 pages)
|
MR04 |
Charge 112733700002 satisfaction in full.
filed on: 3rd, April 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, January 2023
|
resolution |
Free Download
(3 pages)
|
MR04 |
Charge 112733700001 satisfaction in full.
filed on: 9th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 112733700008, created on Friday 30th December 2022
filed on: 6th, January 2023
|
mortgage |
Free Download
(91 pages)
|
MR01 |
Registration of charge 112733700007, created on Friday 30th December 2022
filed on: 6th, January 2023
|
mortgage |
Free Download
(58 pages)
|
AP01 |
New director appointment on Wednesday 21st December 2022.
filed on: 22nd, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st November 2022.
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st November 2022
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 15th October 2022
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 6th, May 2022
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd March 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 20th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT. Change occurred on Tuesday 19th April 2022. Company's previous address: 125 Old Broad Street London EC2N 1AR United Kingdom.
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
MR04 |
Charge 112733700006 satisfaction in full.
filed on: 26th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 112733700003 satisfaction in full.
filed on: 26th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 112733700004 satisfaction in full.
filed on: 26th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 112733700005 satisfaction in full.
filed on: 26th, November 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 7th, July 2021
|
accounts |
Free Download
(172 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd March 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 21st, April 2021
|
accounts |
Free Download
(38 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, February 2021
|
resolution |
Free Download
(3 pages)
|
SH01 |
102.00 USD is the capital in company's statement on Thursday 31st May 2018
filed on: 26th, January 2021
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112733700003, created on Monday 28th December 2020
filed on: 12th, January 2021
|
mortgage |
Free Download
(72 pages)
|
MR01 |
Registration of charge 112733700006, created on Monday 28th December 2020
filed on: 12th, January 2021
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 112733700004, created on Monday 28th December 2020
filed on: 12th, January 2021
|
mortgage |
Free Download
(108 pages)
|
MR01 |
Registration of charge 112733700005, created on Monday 28th December 2020
filed on: 12th, January 2021
|
mortgage |
Free Download
(56 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th December 2020
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th September 2020.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th September 2020.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th September 2020.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th September 2020
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th September 2020
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th September 2020
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112733700002, created on Tuesday 28th April 2020
filed on: 4th, May 2020
|
mortgage |
Free Download
(18 pages)
|
AP01 |
New director appointment on Friday 11th October 2019.
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th October 2019.
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th October 2019.
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th October 2019
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th October 2019
filed on: 15th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd October 2019
filed on: 15th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd March 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112733700001, created on Wednesday 15th August 2018
filed on: 24th, August 2018
|
mortgage |
Free Download
(72 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, June 2018
|
resolution |
Free Download
|
AP01 |
New director appointment on Friday 4th May 2018.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2018
|
incorporation |
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 23rd, March 2018
|
accounts |
Free Download
(1 page)
|