AP03 |
Appointment (date: Wednesday 15th November 2023) of a secretary
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th November 2023
filed on: 27th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, August 2023
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th April 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 9th, December 2022
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 10 satisfaction in full.
filed on: 9th, December 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th April 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th April 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 19th, October 2020
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Friday 17th April 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 6th January 2020
filed on: 6th, January 2020
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, January 2020
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st November 2019
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st November 2019.
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7th Floor 70 Mark Lane London EC3R 7NQ. Change occurred on Wednesday 4th December 2019. Company's previous address: 5th Floor 40 Gracechurch Street London EC3V 0BT.
filed on: 4th, December 2019
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 21st November 2019
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st November 2019
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st November 2019.
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 21st November 2019) of a secretary
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 21st November 2019
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st November 2019
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Friday 24th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 27th March 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 20th March 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Saturday 18th March 2017
filed on: 11th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st September 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Wednesday 10th August 2016 director's details were changed
filed on: 11th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 40 Gracechurch Street London EC3V 0BT. Change occurred on Wednesday 30th December 2015. Company's previous address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA.
filed on: 30th, December 2015
|
address |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Friday 4th December 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st September 2015
filed on: 18th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 18th September 2015
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st September 2014
filed on: 25th, September 2014
|
annual return |
Free Download
(6 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 Sunday 1st September 2013
filed on: 1st, October 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 19th, September 2013
|
accounts |
Free Download
(22 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 16th, April 2013
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st September 2012
filed on: 18th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 14th, September 2012
|
accounts |
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 18th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 17th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 11th, January 2012
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 17th November 2011.
filed on: 17th, November 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Sunday 30th September 2012.
filed on: 15th, November 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, September 2011
|
incorporation |
Free Download
(35 pages)
|