CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 6th Floor, Bastion House 140 London Wall London EC2Y 5DN England on 25th May 2023 to 6th Floor 125 London Wall London EC2Y 5AS
filed on: 25th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, December 2021
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 103464670004 in full
filed on: 27th, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 103464670003 in full
filed on: 27th, July 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 1st, March 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st August 2020
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9th Floor Minster Court Mincing Lane London EC3R 7AA United Kingdom on 12th August 2020 to 6th Floor, Bastion House 140 London Wall London EC2Y 5DN
filed on: 12th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 103464670004, created on 28th June 2019
filed on: 3rd, July 2019
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 103464670002 in full
filed on: 19th, June 2019
|
mortgage |
Free Download
|
MR04 |
Satisfaction of charge 103464670001 in full
filed on: 19th, June 2019
|
mortgage |
Free Download
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, February 2019
|
resolution |
Free Download
(6 pages)
|
MR01 |
Registration of charge 103464670003, created on 31st January 2019
filed on: 8th, February 2019
|
mortgage |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 31st January 2019
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2019
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 103464670002, created on 23rd November 2017
filed on: 30th, November 2017
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 103464670001, created on 23rd November 2017
filed on: 30th, November 2017
|
mortgage |
Free Download
(44 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th November 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 23rd, October 2017
|
other |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, October 2017
|
resolution |
Free Download
(15 pages)
|
TM02 |
Secretary's appointment terminated on 12th October 2017
filed on: 12th, October 2017
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 21st, September 2017
|
other |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2017 to 31st December 2017
filed on: 25th, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th August 2017
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd December 2016
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2016
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, August 2016
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 25th August 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|