AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, December 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 10th December 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
28th June 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 117216390002, created on 2nd June 2023
filed on: 2nd, June 2023
|
mortgage |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 24th May 2023
filed on: 26th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2023
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd February 2023 - the day director's appointment was terminated
filed on: 6th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(27 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 6th, December 2021
|
accounts |
Free Download
(27 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On 30th September 2020 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 7th, June 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2020
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 30th September 2020. New Address: Level 5 20 Fenchurch Street London EC3M 3BY. Previous address: 11 Old Jewry London EC2R 8DU
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2020
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
8th April 2020 - the day director's appointment was terminated
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
19th March 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, January 2019
|
resolution |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 9th January 2019
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 117216390001, created on 14th January 2019
filed on: 15th, January 2019
|
mortgage |
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2018
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 11th December 2018: 100.00 GBP
|
capital |
|