MR01 |
Registration of charge 084660320003, created on 14th March 2024
filed on: 19th, March 2024
|
mortgage |
Free Download
(66 pages)
|
MR01 |
Registration of charge 084660320002, created on 16th October 2023
filed on: 20th, October 2023
|
mortgage |
Free Download
(66 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(10 pages)
|
AP03 |
New secretary appointment on 7th June 2023
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 8th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
21st November 2022 - the day director's appointment was terminated
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 084660320001, created on 5th August 2022
filed on: 18th, August 2022
|
mortgage |
Free Download
(16 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, August 2022
|
resolution |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 27th, May 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th March 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 28th July 2021. New Address: 55 Ludgate Hill Level 1, West London EC4M 7JW. Previous address: 45 Ludgate Hill London EC4M 7JU
filed on: 28th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 29th April 2021 director's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th April 2021 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 15th August 2019 director's details were changed
filed on: 15th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th December 2018
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 28th December 2018 director's details were changed
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2018
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2018
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2018
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th September 2018
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th September 2018 director's details were changed
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 8th, August 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th January 2017
filed on: 24th, January 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, January 2017
|
change of name |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th January 2017: 250001.00 GBP
filed on: 17th, January 2017
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 26th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2016: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 22nd, October 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 16th July 2015 director's details were changed
filed on: 24th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 31st, March 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 31st March 2015 director's details were changed
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 22nd, August 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2 London Wall Buildings London EC2M 5UU on 8th July 2014
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th March 2014 with full list of members
filed on: 10th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th April 2014: 1.00 GBP
|
capital |
|
TM01 |
26th February 2014 - the day director's appointment was terminated
filed on: 26th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th September 2013
filed on: 16th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2013
|
incorporation |
Free Download
(7 pages)
|