TM01 |
Director's appointment was terminated on 2023-05-31
filed on: 31st, May 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2022-08-17 director's details were changed
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd. Change occurred on 2022-07-22. Company's previous address: 10 Queen Street Place London EC4R 1AG United Kingdom.
filed on: 22nd, July 2022
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 20th, December 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-25
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 23rd, February 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-25
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 098426220001 in full
filed on: 15th, January 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-10-25
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 9th, October 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2019-09-28 director's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-05-06 director's details were changed
filed on: 30th, May 2019
|
officers |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 24th, April 2019
|
resolution |
Free Download
(23 pages)
|
MR01 |
Registration of charge 098426220002, created on 2019-03-29
filed on: 1st, April 2019
|
mortgage |
Free Download
(39 pages)
|
CH01 |
On 2018-11-21 director's details were changed
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-25
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 6th, September 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-15
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-07
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on 2017-12-18. Company's previous address: 26 Red Lion Square London WC1R 4AG United Kingdom.
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-10-23 director's details were changed
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-10-23 director's details were changed
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-25
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 12th, August 2017
|
officers |
Free Download
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 12th, August 2017
|
officers |
Free Download
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 3rd, August 2017
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-25
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2016-06-20 director's details were changed
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-03-25 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098426220001, created on 2015-12-11
filed on: 22nd, December 2015
|
mortgage |
Free Download
(55 pages)
|
AA01 |
Current accounting period extended from 2016-10-31 to 2016-12-31
filed on: 29th, October 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, October 2015
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2015-10-26: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|