TM01 |
Director appointment termination date: 2023-09-18
filed on: 29th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 12th, May 2023
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2023-03-17 director's details were changed
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 111982860002 in full
filed on: 18th, April 2023
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-17
filed on: 18th, April 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023-03-17 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 111982860001 in full
filed on: 18th, April 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-08
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 111982860002
filed on: 23rd, April 2022
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 111982860001
filed on: 23rd, April 2022
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 1st, April 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2022-02-08
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-21
filed on: 21st, May 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 13th, May 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2021-02-08
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2020-10-02: 133815850.00 GBP
filed on: 16th, October 2020
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-10-05
filed on: 5th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-08-25: 127695850.00 GBP
filed on: 10th, September 2020
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 19th, August 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2020-02-08
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2019-01-28 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-06
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 18th, July 2019
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 111982860002, created on 2019-07-02
filed on: 3rd, July 2019
|
mortgage |
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 2019-07-02: 127015850.00 GBP
filed on: 2nd, July 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-04-04: 45465000.00 GBP
filed on: 5th, April 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-03-13: 36640850.00 GBP
filed on: 14th, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-02-12: 29640850.00 GBP
filed on: 13th, February 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-02-08
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-10-12
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-11
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-12
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-12
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, July 2018
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 13th, July 2018
|
resolution |
Free Download
(6 pages)
|
MR01 |
Registration of charge 111982860001, created on 2018-07-03
filed on: 6th, July 2018
|
mortgage |
Free Download
(41 pages)
|
AD01 |
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Aspen House 25 Dover Street London W1S 4LX on 2018-03-27
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-03-23: 28525850.00 GBP
filed on: 23rd, March 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-03-19: 10643850.00 GBP
filed on: 20th, March 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-03-02: 500000.00 GBP
filed on: 6th, March 2018
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2018
|
incorporation |
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 2019-02-28 to 2018-12-31
filed on: 9th, February 2018
|
accounts |
Free Download
(1 page)
|