AP01 |
New director was appointed on 12th December 2023
filed on: 18th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th December 2023
filed on: 17th, January 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 17th January 2024 director's details were changed
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12th Floor 30 Crown Place London EC2A 4EB England on 20th February 2023 to Level 10, Crown Place London EC2A 4EB
filed on: 20th, February 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th January 2023
filed on: 27th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 1st, October 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 6th September 2022 director's details were changed
filed on: 12th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th September 2022 director's details were changed
filed on: 12th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2022
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered address from 12th Floor, 30 Crown Place London EC2A 4EB Crown Place London EC2A 4EB England on 9th June 2022 to 12th Floor 30 Crown Place London EC2A 4EB
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12th Floor 30 Crown Place London EC2A4EB 12th Floor 30 Crown Place London EC2A 4EB England on 8th June 2022 to 12th Floor, 30 Crown Place London EC2A 4EB Crown Place London EC2A 4EB
filed on: 8th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Space Liverpool Street 14 New Street London EC2M 4HE United Kingdom on 7th June 2022 to 12th Floor 30 Crown Place London EC2A4EB 12th Floor 30 Crown Place London EC2A 4EB
filed on: 7th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd March 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 8th, June 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 112839480010, created on 21st May 2021
filed on: 2nd, June 2021
|
mortgage |
Free Download
(94 pages)
|
MR01 |
Registration of charge 112839480009, created on 21st May 2021
filed on: 2nd, June 2021
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 112839480008, created on 14th May 2021
filed on: 20th, May 2021
|
mortgage |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2021 to 30th September 2021
filed on: 1st, March 2021
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112839480004 in full
filed on: 9th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112839480001 in full
filed on: 9th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112839480003 in full
filed on: 9th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112839480006 in full
filed on: 9th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112839480002 in full
filed on: 9th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112839480007 in full
filed on: 9th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112839480005 in full
filed on: 9th, December 2020
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 24th, July 2020
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered address from 14 New Street 14 New Street London EC2M 4RT United Kingdom on 5th May 2020 to The Space Liverpool Street 14 New Street London EC2M 4HE
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12th Floor 1 Ropemaker London EC2Y 9HT on 5th May 2020 to 14 New Street 14 New Street London EC2M 4RT
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 112839480007, created on 28th February 2019
filed on: 12th, December 2019
|
mortgage |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 28th March 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 112839480006, created on 25th February 2019
filed on: 8th, March 2019
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 112839480005, created on 27th February 2019
filed on: 8th, March 2019
|
mortgage |
Free Download
(99 pages)
|
MR01 |
Registration of charge 112839480004, created on 24th October 2018
filed on: 30th, October 2018
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 112839480003, created on 24th October 2018
filed on: 30th, October 2018
|
mortgage |
Free Download
(31 pages)
|
CH01 |
On 7th September 2018 director's details were changed
filed on: 11th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th September 2018
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th September 2018
filed on: 7th, September 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th April 2018: 1.00 GBP, 30000.00 USD
filed on: 7th, June 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 8th, May 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom on 4th May 2018 to 12th Floor 1 Ropemaker London EC2Y 9HT
filed on: 4th, May 2018
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2018
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 112839480002, created on 24th April 2018
filed on: 3rd, May 2018
|
mortgage |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 30th April 2018
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 112839480001, created on 24th April 2018
filed on: 1st, May 2018
|
mortgage |
Free Download
(73 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2018
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 29th March 2018: 1.00 GBP
|
capital |
|