AD01 |
Address change date: Tue, 19th Dec 2023. New Address: 10 Fleet Place London EC4M 7RB. Previous address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England
filed on: 19th, December 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Fri, 20th Jan 2023 - the day director's appointment was terminated
filed on: 26th, January 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Dec 2022 new director was appointed.
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Dec 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 23rd Dec 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 23rd Dec 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Dec 2022 new director was appointed.
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Dec 2022 new director was appointed.
filed on: 28th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Dec 2022 new director was appointed.
filed on: 28th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Dec 2022 new director was appointed.
filed on: 28th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 2nd, August 2022
|
accounts |
Free Download
(19 pages)
|
TM02 |
Tue, 31st Aug 2021 - the day secretary's appointment was terminated
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 25th Aug 2021. New Address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT. Previous address: 1 Bartholomew Lane London EC2N 2AX England
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 19th, August 2021
|
accounts |
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 19th, August 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 19th, August 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, August 2021
|
accounts |
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, December 2020
|
accounts |
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 19th, December 2020
|
accounts |
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 27th, August 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 27th, August 2020
|
other |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 12th Jun 2020
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 12th Jun 2020 director's details were changed
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jun 2020 director's details were changed
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th Mar 2020. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St Helen's London EC3A 6AP United Kingdom
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 103480950002, created on Wed, 1st May 2019
filed on: 7th, May 2019
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(19 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, March 2019
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, March 2019
|
resolution |
Free Download
(4 pages)
|
TM01 |
Fri, 2nd Nov 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 2nd Nov 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 6th Sep 2018 - the day director's appointment was terminated
filed on: 8th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Sep 2018 new director was appointed.
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Jul 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Jul 2018 new director was appointed.
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Mar 2018 new director was appointed.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 28th Mar 2018 new director was appointed.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(20 pages)
|
AP01 |
On Mon, 31st Jul 2017 new director was appointed.
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Jul 2017 new director was appointed.
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Jul 2017 new director was appointed.
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 31st Jul 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 20th Jan 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Jan 2017. New Address: 35 Great St Helen's London EC3A 6AP. Previous address: 7th Floor 11 Old Jewry London EC2R 8DU United Kingdom
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, December 2016
|
incorporation |
Free Download
(13 pages)
|
MR01 |
Registration of charge 103480950001, created on Thu, 6th Oct 2016
filed on: 12th, October 2016
|
mortgage |
Free Download
(41 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 11th, October 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2016
|
incorporation |
Free Download
(26 pages)
|