CS01 |
Confirmation statement with updates Tue, 31st Dec 2024
filed on: 13th, January 2025
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2024
filed on: 11th, December 2024
|
accounts |
Free Download
(22 pages)
|
SH01 |
Capital declared on Fri, 27th Sep 2024: 200.00 GBP
filed on: 15th, October 2024
|
capital |
Free Download
(3 pages)
|
CH01 |
On Mon, 3rd Apr 2023 director's details were changed
filed on: 18th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Apr 2023 director's details were changed
filed on: 18th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(22 pages)
|
TM01 |
Thu, 14th Dec 2023 - the day director's appointment was terminated
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Oct 2023. New Address: Suite 5, 7th Floor, 50 Broadway London SW1H 0DB. Previous address: Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom
filed on: 3rd, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112655800003, created on Wed, 21st Dec 2022
filed on: 23rd, December 2022
|
mortgage |
Free Download
(33 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 112655800002, created on Fri, 29th Jul 2022
filed on: 9th, August 2022
|
mortgage |
Free Download
(34 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(21 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 30th Jul 2021 - the day director's appointment was terminated
filed on: 10th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 9th Jan 2020 director's details were changed
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112655800001, created on Sun, 30th Sep 2018
filed on: 2nd, October 2018
|
mortgage |
Free Download
(39 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 20th Mar 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|