AA |
Full accounts for the period ending 30th June 2023
filed on: 25th, March 2024
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 29th June 2023
filed on: 28th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th June 2023. New Address: Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS. Previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England
filed on: 29th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 16th September 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(22 pages)
|
CH04 |
Secretary's details changed on 23rd March 2022
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th October 2021: 3.00 GBP
filed on: 20th, October 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 1st, July 2021
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 122122870008, created on 5th November 2020
filed on: 13th, November 2020
|
mortgage |
Free Download
(67 pages)
|
CS01 |
Confirmation statement with updates 16th September 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, April 2020
|
incorporation |
Free Download
(10 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 122122870007, created on 3rd April 2020
filed on: 7th, April 2020
|
mortgage |
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control 4th December 2019
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th December 2019
filed on: 4th, December 2019
|
resolution |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 122122870006 in full
filed on: 21st, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 122122870002 in full
filed on: 21st, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 122122870001 in full
filed on: 21st, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 122122870003 in full
filed on: 21st, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 122122870004 in full
filed on: 21st, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 122122870005 in full
filed on: 21st, November 2019
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th November 2019
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th November 2019. New Address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW. Previous address: Rsm Tax and Accounting Limited 1 st. James' Gate Newcastle upon Tyne NE1 4AD United Kingdom
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 5th November 2019
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
5th November 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2019
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th November 2019
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th November 2019
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th November 2019
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th November 2019
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
4th November 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
4th November 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
4th November 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
4th November 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 122122870001, created on 25th October 2019
filed on: 25th, October 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 122122870006, created on 25th October 2019
filed on: 25th, October 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 122122870005, created on 25th October 2019
filed on: 25th, October 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 122122870004, created on 25th October 2019
filed on: 25th, October 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 122122870002, created on 25th October 2019
filed on: 25th, October 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 122122870003, created on 25th October 2019
filed on: 25th, October 2019
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2019
|
incorporation |
Free Download
(12 pages)
|