CS01 |
Confirmation statement with no updates Wednesday 13th December 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th June 2023
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, July 2023
|
accounts |
Free Download
(44 pages)
|
AP01 |
New director appointment on Thursday 22nd June 2023.
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th December 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(43 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 26th, May 2022
|
accounts |
Free Download
(40 pages)
|
AP01 |
New director appointment on Thursday 10th March 2022.
filed on: 10th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th December 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th October 2021
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 2nd October 2020 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2020 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 1st, July 2021
|
accounts |
Free Download
(40 pages)
|
MR01 |
Registration of charge 117346700008, created on Friday 9th April 2021
filed on: 20th, April 2021
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 117346700007, created on Friday 9th April 2021
filed on: 20th, April 2021
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Wednesday 9th September 2020
filed on: 23rd, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 20 Fenchurch Street London EC3M 3BY. Change occurred on Friday 2nd October 2020. Company's previous address: 11 Old Jewry London Greater London EC2R 8DU.
filed on: 2nd, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 117346700006, created on Friday 1st November 2019
filed on: 4th, November 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 117346700005, created on Thursday 10th October 2019
filed on: 15th, October 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 117346700004, created on Thursday 12th September 2019
filed on: 16th, September 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 117346700003, created on Thursday 18th July 2019
filed on: 23rd, July 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 117346700002, created on Tuesday 9th July 2019
filed on: 15th, July 2019
|
mortgage |
Free Download
(48 pages)
|
AP01 |
New director appointment on Thursday 28th March 2019.
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 117346700001, created on Wednesday 3rd April 2019
filed on: 8th, April 2019
|
mortgage |
Free Download
(41 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Friday 21st December 2018
filed on: 11th, January 2019
|
capital |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2018
|
incorporation |
Free Download
|