AP01 |
On Thu, 4th Apr 2024 new director was appointed.
filed on: 22nd, April 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Apr 2024 new director was appointed.
filed on: 22nd, April 2024
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2024
|
mortgage |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Apr 2024 new director was appointed.
filed on: 15th, April 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Apr 2024 new director was appointed.
filed on: 15th, April 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 4th Apr 2024 - the day director's appointment was terminated
filed on: 15th, April 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Mar 2024. New Address: Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF. Previous address: St Helens 1 Undershaft London EC3P 3DQ England
filed on: 26th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 11th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Tue, 30th Mar 2021 - the day director's appointment was terminated
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 23rd Apr 2019 new director was appointed.
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 23rd Apr 2019 - the day director's appointment was terminated
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Apr 2019 new director was appointed.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 23rd Apr 2019 - the day director's appointment was terminated
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 23rd Apr 2019 - the day director's appointment was terminated
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 30th Nov 2018. New Address: St Helens 1 Undershaft London EC3P 3DQ. Previous address: 9 Devonshire Square London EC2M 4YF England
filed on: 30th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Nov 2018. New Address: 9 Devonshire Square London EC2M 4YF. Previous address: 5th Floor, Cutlers Exchange 123 Houndsditch London EC3A 7BU England
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 098969570001, created on Tue, 30th Oct 2018
filed on: 1st, November 2018
|
mortgage |
Free Download
(51 pages)
|
TM01 |
Fri, 23rd Feb 2018 - the day director's appointment was terminated
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Sep 2017 new director was appointed.
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 10th Aug 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 10th Aug 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2016
|
resolution |
Free Download
(11 pages)
|
AP01 |
On Fri, 23rd Sep 2016 new director was appointed.
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Jan 2016 new director was appointed.
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Jan 2016 new director was appointed.
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 12th Feb 2016. New Address: 5th Floor, Cutlers Exchange 123 Houndsditch London EC3A 7BU. Previous address: Unit F Drivers Wharf Southampton Hampshire SO14 0PF United Kingdom
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 13th Jan 2016 new director was appointed.
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2016 to Thu, 31st Mar 2016
filed on: 12th, February 2016
|
accounts |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, January 2016
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, January 2016
|
resolution |
Free Download
(41 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 1500000.00 GBP
filed on: 14th, January 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, January 2016
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2016
|
capital |
Free Download
(2 pages)
|
SH19 |
Capital declared on Wed, 13th Jan 2016: 1000000.00 GBP
filed on: 13th, January 2016
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 07/01/16
filed on: 13th, January 2016
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, January 2016
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2015
|
incorporation |
Free Download
(48 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 1.00 GBP
|
capital |
|