GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd April 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tuesday 1st November 2022
filed on: 1st, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 20 Gracechurch Street London EC3V 0BG. Change occurred on Thursday 27th October 2022. Company's previous address: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom.
filed on: 27th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd April 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 118999410001 satisfaction in full.
filed on: 21st, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118999410004 satisfaction in full.
filed on: 21st, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118999410002 satisfaction in full.
filed on: 21st, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118999410003 satisfaction in full.
filed on: 21st, December 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd December 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd December 2021.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd December 2021.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA. Change occurred on Friday 17th December 2021. Company's previous address: 111 Old Broad Street London EC2N 1AP United Kingdom.
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd December 2021
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 30th June 2022. Originally it was Friday 31st December 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 8th, December 2021
|
accounts |
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 2nd, December 2021
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 30th, November 2021
|
accounts |
Free Download
(53 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 15th, November 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 15th, November 2021
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 15th, November 2021
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 11th, November 2021
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd April 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 15th, March 2021
|
accounts |
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 15th, March 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, February 2021
|
accounts |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 10th, November 2020
|
other |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118999410004, created on Tuesday 29th September 2020
filed on: 1st, October 2020
|
mortgage |
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control Wednesday 4th September 2019
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd April 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Tuesday 31st March 2020.
filed on: 22nd, November 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd October 2019.
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd October 2019.
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd October 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd October 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd October 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st April 2019
filed on: 11th, April 2019
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118999410003, created on Monday 1st April 2019
filed on: 9th, April 2019
|
mortgage |
Free Download
(72 pages)
|
MR01 |
Registration of charge 118999410002, created on Monday 1st April 2019
filed on: 8th, April 2019
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 118999410001, created on Monday 1st April 2019
filed on: 5th, April 2019
|
mortgage |
Free Download
(19 pages)
|
AP01 |
New director appointment on Wednesday 27th March 2019.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2019
|
incorporation |
Free Download
(41 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 22nd March 2019
|
capital |
|