AD02 |
Location of register of charges has been changed from 4th Floor, New Penderel House 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU at an unknown date
filed on: 5th, January 2024
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 2, 2024
filed on: 4th, January 2024
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 103851060003, created on December 4, 2023
filed on: 6th, December 2023
|
mortgage |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates September 19, 2023
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On July 31, 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2023 new director was appointed.
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2023 new director was appointed.
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with updates September 19, 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(44 pages)
|
CH01 |
On April 30, 2022 director's details were changed
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, March 2022
|
mortgage |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 19, 2021
filed on: 29th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 19, 2021 director's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 19, 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 4th Floor, New Penderel House 283-288 High Holborn London WC1V 7HP.
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Central Court 25 Southampton Buildings London WC2A 1AL.
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(42 pages)
|
MR01 |
Registration of charge 103851060002, created on May 14, 2021
filed on: 17th, May 2021
|
mortgage |
Free Download
(29 pages)
|
CH04 |
Secretary's name changed on November 24, 2020
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 19, 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 19, 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 19, 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 4th Floor, New Penderel House 283-288 High Holborn London WC1V 7HP.
filed on: 21st, September 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(42 pages)
|
AD01 |
Registered office address changed from 4th Floor, New Penderel House 283-288 High Holborn London WC1V 7HP United Kingdom to Central Court 25 Southampton Buildings London WC2A 1AL on February 26, 2020
filed on: 26th, February 2020
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 103851060001
filed on: 15th, December 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates September 19, 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 25, 2019
filed on: 23rd, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 19, 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On September 19, 2018 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 19, 2018 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 19, 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 103851060001, created on August 16, 2018
filed on: 16th, August 2018
|
mortgage |
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 21st, June 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On September 9, 2017 director's details were changed
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 9, 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 19, 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on August 4, 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 4, 2017: 30000.00 GBP
filed on: 28th, April 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 28th, April 2017
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 25, 2017
filed on: 26th, January 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On January 19, 2017 - new secretary appointed
filed on: 26th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU United Kingdom to 4th Floor, New Penderel House 283-288 High Holborn London WC1V 7HP on January 23, 2017
filed on: 23rd, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2016
|
incorporation |
Free Download
(31 pages)
|