DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-19
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, October 2023
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 6th Floor, Bastion House 140 London Wall London EC2Y 5DN England to 125 6th Floor London Wall London EC2Y 5AS on 2023-04-26
filed on: 26th, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-26
filed on: 26th, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-26
filed on: 26th, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 125 6th Floor London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-26
filed on: 26th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-19
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 2nd, November 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, December 2021
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-19
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 087443840004 in full
filed on: 27th, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087443840003 in full
filed on: 27th, July 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 1st, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-19
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA to 6th Floor, Bastion House 140 London Wall London EC2Y 5DN on 2020-12-03
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-19
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087443840004, created on 2019-06-28
filed on: 3rd, July 2019
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 087443840001 in full
filed on: 19th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087443840002 in full
filed on: 19th, June 2019
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, February 2019
|
resolution |
Free Download
(6 pages)
|
MR01 |
Registration of charge 087443840003, created on 2019-01-31
filed on: 8th, February 2019
|
mortgage |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2019-01-31
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-31
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-31
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-31
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-19
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 31st, May 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, January 2018
|
accounts |
Free Download
(11 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-10-19
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-19
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-12-19
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-02
filed on: 2nd, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-02
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-19
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 10th, May 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to 2015-10-23 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-04: 1000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 2015-10-09
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 13th, July 2015
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period extended from 2014-10-31 to 2014-12-31
filed on: 18th, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-23 with full list of members
filed on: 6th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-06: 1000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-07-24
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-24
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-07-24
filed on: 28th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-07-24
filed on: 28th, July 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 087443840001, created on 2014-06-27
filed on: 11th, July 2014
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 087443840002, created on 2014-06-27
filed on: 11th, July 2014
|
mortgage |
Free Download
(45 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2013
|
incorporation |
Free Download
(8 pages)
|