TM01 |
Director's appointment terminated on 18th December 2023
filed on: 18th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2023
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2023
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th December 2023
filed on: 18th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th November 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(33 pages)
|
MR04 |
Satisfaction of charge 123065820001 in full
filed on: 10th, May 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123065820002 in full
filed on: 10th, May 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th November 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 123065820003 in full
filed on: 7th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123065820004 in full
filed on: 7th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 123065820005, created on 1st November 2022
filed on: 2nd, November 2022
|
mortgage |
Free Download
(56 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st August 2020
filed on: 18th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 12th, October 2022
|
accounts |
Free Download
(32 pages)
|
CH04 |
Secretary's details changed on 5th July 2022
filed on: 18th, July 2022
|
officers |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 123065820002
filed on: 2nd, February 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 123065820001
filed on: 2nd, February 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 123065820004, created on 11th November 2021
filed on: 18th, November 2021
|
mortgage |
Free Download
(48 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 12th, November 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 123065820003, created on 23rd June 2021
filed on: 24th, June 2021
|
mortgage |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 6th November 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 25th September 2020
filed on: 25th, September 2020
|
persons with significant control |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 21st August 2020
filed on: 25th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st August 2020 director's details were changed
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
On 21st August 2020, company appointed a new person to the position of a secretary
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st August 2020
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st August 2020
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st August 2020
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 37, 25 Canada Square London E14 5LQ United Kingdom on 27th August 2020 to 2a Charing Cross Road C/O Seles Limited Charing Cross Road London WC2H 0HF
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st August 2020
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st August 2020
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 21st August 2020
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 123065820001, created on 21st August 2020
filed on: 26th, August 2020
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 123065820002, created on 21st August 2020
filed on: 26th, August 2020
|
mortgage |
Free Download
(24 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, July 2020
|
incorporation |
Free Download
(15 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, July 2020
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, July 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, July 2020
|
resolution |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2020 to 31st December 2020
filed on: 9th, June 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 11 Old Jewry London Greater London EC2R 8DU on 14th April 2020 to Level 37, 25 Canada Square London E14 5LQ
filed on: 14th, April 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th April 2020
filed on: 14th, April 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On 8th April 2020, company appointed a new person to the position of a secretary
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th December 2019: 2.00 GBP
filed on: 6th, January 2020
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2019
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 8th November 2019: 1.00 GBP
|
capital |
|