AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(40 pages)
|
MR01 |
Registration of charge 102413850008, created on Tue, 7th Nov 2023
filed on: 9th, November 2023
|
mortgage |
Free Download
(83 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102413850007, created on Tue, 29th Mar 2022
filed on: 31st, March 2022
|
mortgage |
Free Download
(73 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102413850006, created on Fri, 23rd Apr 2021
filed on: 23rd, April 2021
|
mortgage |
Free Download
(84 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(39 pages)
|
AP01 |
On Mon, 7th Dec 2020 new director was appointed.
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Aug 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 102413850005, created on Tue, 11th Aug 2020
filed on: 17th, August 2020
|
mortgage |
Free Download
(84 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st May 2020
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jun 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 10th Sep 2018: 1009.68 GBP
filed on: 26th, September 2018
|
capital |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(52 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Aug 2018
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Jul 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Apr 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 10th Nov 2017 new director was appointed.
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Nov 2017
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Oct 2017 new director was appointed.
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Oct 2017
filed on: 30th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(34 pages)
|
PSC02 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On Wed, 14th Dec 2016, company appointed a new person to the position of a secretary
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 19th Sep 2016: 1009.58 GBP
filed on: 9th, November 2016
|
capital |
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Mon, 19th Sep 2016
filed on: 9th, November 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, October 2016
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, October 2016
|
resolution |
Free Download
(39 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, October 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Mandeville Place London W1U 3AY England on Fri, 30th Sep 2016 to Allan House 10 John Princes Street London W1G 0JW
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on Mon, 26th Sep 2016 to 9 Mandeville Place London W1U 3AY
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Sat, 31st Dec 2016
filed on: 26th, September 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Sep 2016 new director was appointed.
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102413850004, created on Mon, 19th Sep 2016
filed on: 22nd, September 2016
|
mortgage |
Free Download
(69 pages)
|
AP01 |
On Tue, 20th Sep 2016 new director was appointed.
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102413850003, created on Mon, 19th Sep 2016
filed on: 21st, September 2016
|
mortgage |
Free Download
(69 pages)
|
MR01 |
Registration of charge 102413850001, created on Mon, 19th Sep 2016
filed on: 21st, September 2016
|
mortgage |
Free Download
(84 pages)
|
MR01 |
Registration of charge 102413850002, created on Mon, 19th Sep 2016
filed on: 21st, September 2016
|
mortgage |
Free Download
(84 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Sep 2016
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Sep 2016 new director was appointed.
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 9th Sep 2016
filed on: 9th, September 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM02 |
Secretary's appointment terminated on Wed, 7th Sep 2016
filed on: 8th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Sep 2016
filed on: 8th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 7th Sep 2016 new director was appointed.
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Sep 2016
filed on: 8th, September 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2016
|
incorporation |
Free Download
|