TM01 |
Director's appointment was terminated on Monday 31st July 2023
filed on: 3rd, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st July 2023.
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, June 2023
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, August 2022
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th December 2020
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 6th January 2021
filed on: 6th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(35 pages)
|
CH01 |
On Wednesday 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 070032320013, created on Friday 10th November 2017
filed on: 1st, December 2017
|
mortgage |
Free Download
(15 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(34 pages)
|
MR01 |
Registration of charge 070032320012, created on Thursday 15th December 2016
filed on: 19th, December 2016
|
mortgage |
Free Download
(14 pages)
|
CH01 |
On Wednesday 6th July 2016 director's details were changed
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, December 2015
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 23rd, December 2015
|
incorporation |
Free Download
(41 pages)
|
CH02 |
Directors's details were changed on Friday 4th December 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 40 Gracechurch Street London EC3V 0BT. Change occurred on Monday 7th December 2015. Company's previous address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA.
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th August 2015.
filed on: 7th, October 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th August 2015
filed on: 30th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th August 2015
filed on: 14th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th September 2015
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 070032320011, created on Tuesday 1st September 2015
filed on: 4th, September 2015
|
mortgage |
Free Download
(13 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th August 2014
filed on: 22nd, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd September 2014
|
capital |
|
AP01 |
New director appointment on Tuesday 19th November 2013.
filed on: 19th, November 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th November 2013
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th November 2013
filed on: 18th, November 2013
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 070032320010
filed on: 2nd, November 2013
|
mortgage |
Free Download
(10 pages)
|
AP04 |
Appointment (date: Wednesday 16th October 2013) of a secretary
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: Wednesday 16th October 2013) of a member
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th October 2013.
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 16th October 2013
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 16th October 2013 from Fountain House 130 Fenchurch Street London EC3M 5DJ
filed on: 16th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th August 2013
filed on: 28th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th August 2012
filed on: 4th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 8th, August 2012
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th August 2011
filed on: 12th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 27th, May 2011
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th August 2010
filed on: 1st, September 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, August 2010
|
resolution |
Free Download
(42 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 2nd, December 2009
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, November 2009
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, November 2009
|
mortgage |
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Tuesday 31st August 2010
filed on: 18th, November 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, August 2009
|
incorporation |
Free Download
(45 pages)
|