AA |
Full accounts for the period ending 31st December 2022
filed on: 23rd, December 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, December 2022
|
accounts |
Free Download
(32 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2022
filed on: 18th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th July 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(31 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th July 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(29 pages)
|
CH04 |
Secretary's details changed on 9th September 2020
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box EC3M 3BY 5th Floor, 20 Fenchurch Street, London, England, 5th Floor, 20 Fenchurch Street, London, EC3M 3BY England on 2nd October 2020 to 5th Floor, 20 Fenchurch Street, London, EC3M 3BY
filed on: 2nd, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 5 20 Fenchurch Street London EC3M 3BY England on 2nd October 2020 to PO Box EC3M 3BY 5th Floor, 20 Fenchurch Street, London, England, 5th Floor, 20 Fenchurch Street, London, EC3M 3BY
filed on: 2nd, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Fenchurch Street Fenchurch Street 5th Floor London EC3M 3BY England on 23rd September 2020 to Level 5 20 Fenchurch Street London EC3M 3BY
filed on: 23rd, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Old Jewry London EC2R 8DU United Kingdom on 23rd September 2020 to 20 Fenchurch Street Fenchurch Street 5th Floor London EC3M 3BY
filed on: 23rd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th July 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 19th, December 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st February 2019
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 30th July 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 11th November 2016
filed on: 9th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 15th November 2016
filed on: 20th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th July 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st December 2016
filed on: 17th, August 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 097132760001, created on 18th September 2015
filed on: 29th, September 2015
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 097132760002, created on 18th September 2015
filed on: 29th, September 2015
|
mortgage |
Free Download
(21 pages)
|
AA01 |
Current accounting period shortened from 31st July 2016 to 31st December 2015
filed on: 27th, August 2015
|
accounts |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 26th, August 2015
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, August 2015
|
resolution |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2015
|
incorporation |
Free Download
(24 pages)
|