TM01 |
Director's appointment was terminated on December 4, 2023
filed on: 6th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On December 4, 2023 new director was appointed.
filed on: 6th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 19th, December 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2022
filed on: 6th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Level 5 20 Fenchurch Street London EC3M 3BY. Change occurred on October 27, 2021. Company's previous address: 20 Fenchurch Street C/O Ocorian (Uk), Floor 5 London EC3M 3BY United Kingdom.
filed on: 27th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 9, 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to June 30, 2020
filed on: 12th, June 2021
|
accounts |
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2020
filed on: 5th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 22, 2020
filed on: 5th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, December 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, December 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, December 2020
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2020
filed on: 5th, October 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 5th, October 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2020
filed on: 5th, October 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 22, 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 22, 2020 new director was appointed.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 22, 2020 new director was appointed.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Fenchurch Street C/O Ocorian (Uk), Floor 5 London EC3M 3BY. Change occurred on October 1, 2020. Company's previous address: Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom.
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 22, 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 28, 2020
filed on: 28th, September 2020
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 103232980005, created on September 22, 2020
filed on: 23rd, September 2020
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 103232980006, created on September 22, 2020
filed on: 23rd, September 2020
|
mortgage |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On December 20, 2019 secretary's details were changed
filed on: 22nd, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(15 pages)
|
CH01 |
On August 15, 2019 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 26, 2018 director's details were changed
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates August 9, 2017
filed on: 13th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On March 20, 2017 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 23, 2017 new director was appointed.
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 14, 2016 new director was appointed.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 103232980004, created on November 17, 2016
filed on: 1st, December 2016
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 103232980003, created on November 17, 2016
filed on: 28th, November 2016
|
mortgage |
Free Download
(115 pages)
|
MR01 |
Registration of charge 103232980002, created on November 17, 2016
filed on: 22nd, November 2016
|
mortgage |
Free Download
(225 pages)
|
MR01 |
Registration of charge 103232980001, created on November 17, 2016
filed on: 22nd, November 2016
|
mortgage |
Free Download
(225 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2017 to June 30, 2017
filed on: 1st, September 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2016
|
incorporation |
Free Download
(25 pages)
|