AP01 |
New director was appointed on 1st January 2024
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
1st January 2024 - the day director's appointment was terminated
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
1st January 2024 - the day director's appointment was terminated
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2024
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2023
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 6th December 2022: 9944.00 GBP
filed on: 30th, December 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 3rd October 2022
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 30th September 2022
filed on: 3rd, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 3rd October 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th September 2022. New Address: C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF. Previous address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
filed on: 30th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd September 2022 - the day director's appointment was terminated
filed on: 27th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2022
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 122671940003 in full
filed on: 1st, September 2022
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2022
filed on: 12th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
10th August 2022 - the day director's appointment was terminated
filed on: 12th, August 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 122671940001 in full
filed on: 8th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 122671940002 in full
filed on: 8th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 122671940003, created on 27th July 2022
filed on: 28th, July 2022
|
mortgage |
Free Download
(94 pages)
|
PSC07 |
Cessation of a person with significant control 22nd February 2021
filed on: 12th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 22nd February 2021
filed on: 12th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th December 2021 director's details were changed
filed on: 24th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, November 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 21st October 2021 director's details were changed
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th October 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 22nd February 2021
filed on: 14th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th August 2021
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
1st July 2021 - the day director's appointment was terminated
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2021
filed on: 23rd, June 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st March 2021
filed on: 1st, March 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 22nd February 2021
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2021
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd February 2021 - the day director's appointment was terminated
filed on: 26th, February 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 23rd February 2021
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
22nd February 2021 - the day secretary's appointment was terminated
filed on: 26th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
22nd February 2021 - the day director's appointment was terminated
filed on: 26th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2021
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th February 2021. New Address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD. Previous address: 155 Moorgate London EC2M 6XB England
filed on: 26th, February 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 122671940002, created on 22nd February 2021
filed on: 25th, February 2021
|
mortgage |
Free Download
(61 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 9th, January 2021
|
accounts |
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, December 2020
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 4th, December 2020
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 122671940001, created on 18th November 2020
filed on: 23rd, November 2020
|
mortgage |
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th April 2020
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
8th April 2020 - the day director's appointment was terminated
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2020
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
27th January 2020 - the day director's appointment was terminated
filed on: 28th, February 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2019
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 17th October 2019: 1.00 GBP
|
capital |
|