TM01 |
12th September 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 10th July 2023. New Address: 5th Floor, Goldings House 2 Hays Lane London SE1 2HB. Previous address: Goldings House 2 Hays Lane 5th Floor London SE1 2HB England
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 28th June 2023. New Address: Goldings House 2 Hays Lane 5th Floor London SE1 2HB. Previous address: Wework 120 Moorgate London EC2M 6UR England
filed on: 28th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 16th, May 2023
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 2nd, May 2023
|
accounts |
Free Download
(71 pages)
|
CH01 |
On 7th April 2023 director's details were changed
filed on: 7th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
29th April 2022 - the day director's appointment was terminated
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th April 2022
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd March 2022. New Address: Wework 120 Moorgate London EC2M 6UR. Previous address: Cannon Bridge House 1 Cousin Lane London EC4R 3TE England
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 096673780010, created on 25th February 2022
filed on: 28th, February 2022
|
mortgage |
Free Download
(58 pages)
|
MR04 |
Satisfaction of charge 096673780009 in full
filed on: 21st, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096673780007 in full
filed on: 21st, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096673780008 in full
filed on: 21st, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096673780006 in full
filed on: 10th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096673780004 in full
filed on: 10th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096673780005 in full
filed on: 10th, February 2022
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2021
filed on: 1st, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2021 - the day director's appointment was terminated
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 19th June 2020. New Address: Cannon Bridge House 1 Cousin Lane London EC4R 3TE. Previous address: 21-27 Lambs Conduit Street London WC1N 3GS
filed on: 19th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 2nd, April 2020
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 096673780009, created on 2nd December 2019
filed on: 11th, December 2019
|
mortgage |
Free Download
(139 pages)
|
MR01 |
Registration of charge 096673780007, created on 2nd December 2019
filed on: 10th, December 2019
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 096673780008, created on 2nd December 2019
filed on: 10th, December 2019
|
mortgage |
Free Download
(9 pages)
|
TM01 |
29th November 2019 - the day director's appointment was terminated
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th November 2019
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(19 pages)
|
TM01 |
19th February 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2019
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096673780006, created on 26th November 2018
filed on: 3rd, December 2018
|
mortgage |
Free Download
(68 pages)
|
MR01 |
Registration of charge 096673780004, created on 26th November 2018
filed on: 29th, November 2018
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 096673780005, created on 26th November 2018
filed on: 29th, November 2018
|
mortgage |
Free Download
(106 pages)
|
MR04 |
Satisfaction of charge 096673780002 in full
filed on: 28th, November 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096673780003 in full
filed on: 28th, November 2018
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, October 2018
|
resolution |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
7th February 2018 - the day director's appointment was terminated
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096673780003, created on 30th October 2017
filed on: 9th, November 2017
|
mortgage |
Free Download
(121 pages)
|
MR01 |
Registration of charge 096673780002, created on 30th October 2017
filed on: 7th, November 2017
|
mortgage |
Free Download
(64 pages)
|
MR04 |
Satisfaction of charge 096673780001 in full
filed on: 31st, October 2017
|
mortgage |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st August 2017
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
1st August 2017 - the day secretary's appointment was terminated
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(16 pages)
|
TM02 |
1st January 2017 - the day secretary's appointment was terminated
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st January 2017
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2016
filed on: 12th, July 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 15th January 2016. New Address: 21-27 Lambs Conduit Street London WC1N 3GS. Previous address: 2 Boundary Row London SE1 8HP United Kingdom
filed on: 15th, January 2016
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096673780001, created on 17th September 2015
filed on: 29th, September 2015
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|