MR04 |
Satisfaction of charge 102143760002 in full
filed on: 6th, November 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 102143760001 in full
filed on: 6th, November 2023
|
mortgage |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, October 2023
|
incorporation |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, October 2023
|
resolution |
Free Download
(6 pages)
|
MR01 |
Registration of charge 102143760003, created on 4th October 2023
filed on: 5th, October 2023
|
mortgage |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 8th August 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st June 2023
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2023
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 9th December 2022: 6787604.00 GBP
filed on: 14th, December 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 1 st Katharine's Way London E1W 1UN on 3rd May 2022 to International House Third Floor 1 st Katharine's Way London E1W 1UN
filed on: 3rd, May 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2021
filed on: 3rd, May 2022
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 31st March 2022 director's details were changed
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st March 2022 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd July 2021 director's details were changed
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 22nd July 2021 director's details were changed
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG United Kingdom on 23rd July 2021 to International House 1 st Katharine’S Way London E1W 1UN
filed on: 23rd, July 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st May 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 1st June 2018
filed on: 6th, November 2019
|
accounts |
Free Download
(19 pages)
|
MR05 |
All of the property or undertaking has been released from charge 102143760002
filed on: 30th, October 2019
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd September 2019
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd September 2019
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th August 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd June 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 25th May 2018
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2018
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2nd June 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(51 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2017
filed on: 13th, October 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 4th, October 2017
|
resolution |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, October 2017
|
incorporation |
Free Download
(40 pages)
|
MR01 |
Registration of charge 102143760002, created on 21st September 2017
filed on: 25th, September 2017
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 102143760001, created on 21st September 2017
filed on: 25th, September 2017
|
mortgage |
Free Download
(46 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th July 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd June 2017
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd June 2017
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd June 2017
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd June 2017
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2016
|
incorporation |
Free Download
(53 pages)
|
SH01 |
Statement of Capital on 3rd June 2016: 100.00 GBP
|
capital |
|