AP01 |
On May 30, 2025 new director was appointed.
filed on: 30th, May 2025
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2024
filed on: 2nd, May 2025
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2025
filed on: 3rd, March 2025
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2025
|
mortgage |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 18, 2024
filed on: 13th, February 2025
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
New sail address 10th Floor, 110 Cannon Street London EC4N 6EU. Change occurred at an unknown date. Company's previous address: 52-54 Gracechurch Street London EC3V 0EH England.
filed on: 10th, December 2024
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, September 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, September 2024
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 124738570007, created on September 3, 2024
filed on: 6th, September 2024
|
mortgage |
Free Download
(125 pages)
|
MR01 |
Registration of charge 124738570006, created on September 3, 2024
filed on: 5th, September 2024
|
mortgage |
Free Download
(59 pages)
|
MR01 |
Registration of charge 124738570005, created on September 3, 2024
filed on: 5th, September 2024
|
mortgage |
Free Download
(55 pages)
|
AD01 |
New registered office address Third Floor 2 More London Riverside London SE1 2DB. Change occurred on July 19, 2024. Company's previous address: 7th Floor, Cottons Centre Cottons Lane London SE1 2QG England.
filed on: 19th, July 2024
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2023
filed on: 9th, April 2024
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 12th, April 2023
|
accounts |
Free Download
(23 pages)
|
AP01 |
On February 24, 2023 new director was appointed.
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 52-54 Gracechurch Street London EC3V 0EH.
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 52-54 Gracechurch Street London EC3V 0EH. Change occurred at an unknown date. Company's previous address: 12 st. James's Square London SW1Y 4LB England.
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 52-54 Gracechurch Street London EC3V 0EH.
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 52-54 Gracechurch Street London EC3V 0EH. Change occurred at an unknown date. Company's previous address: 52-54 Gracechurch Street London EC3V 0EH England.
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
AP01 |
On July 22, 2022 new director was appointed.
filed on: 14th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 22, 2022
filed on: 14th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 12th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control November 23, 2021
filed on: 24th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(19 pages)
|
AP01 |
On July 30, 2021 new director was appointed.
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2021
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2021 to September 30, 2020
filed on: 16th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 7th Floor, Cottons Centre Cottons Lane London SE1 2QG. Change occurred on October 6, 2020. Company's previous address: 12 st. James's Square London SW1Y 4LB England.
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, June 2020
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 19th, June 2020
|
capital |
Free Download
(5 pages)
|
SH19 |
Capital declared on June 19, 2020: 3.00 GBP
filed on: 19th, June 2020
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 08/06/20
filed on: 19th, June 2020
|
insolvency |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 15, 2020: 3.00 GBP
filed on: 9th, June 2020
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 124738570003, created on May 15, 2020
filed on: 26th, May 2020
|
mortgage |
Free Download
(58 pages)
|
MR01 |
Registration of charge 124738570004, created on May 15, 2020
filed on: 26th, May 2020
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 124738570002, created on May 15, 2020
filed on: 15th, May 2020
|
mortgage |
Free Download
(101 pages)
|
MR01 |
Registration of charge 124738570001, created on March 11, 2020
filed on: 12th, March 2020
|
mortgage |
Free Download
(64 pages)
|
SH01 |
Capital declared on February 25, 2020: 50001.00 GBP
filed on: 10th, March 2020
|
capital |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2020
|
incorporation |
Free Download
(48 pages)
|