AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(103 pages)
|
MR01 |
Registration of charge 096059980031, created on 7th August 2023
filed on: 10th, August 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096059980032, created on 7th August 2023
filed on: 10th, August 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096059980030, created on 7th August 2023
filed on: 10th, August 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096059980029, created on 7th August 2023
filed on: 10th, August 2023
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On 10th May 2023 director's details were changed
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th May 2023 director's details were changed
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th May 2023 director's details were changed
filed on: 15th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th March 2023. New Address: The Leadenhall Building, Level 43 122 Leadenhall Street London EC3V 4AB. Previous address: Level 35, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
filed on: 6th, March 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2022
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 11th, August 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2022 to 31st December 2022
filed on: 10th, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(98 pages)
|
TM01 |
20th December 2021 - the day director's appointment was terminated
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096059980013 in full
filed on: 30th, November 2021
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 16th November 2021 director's details were changed
filed on: 17th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th November 2021 director's details were changed
filed on: 16th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
15th November 2021 - the day director's appointment was terminated
filed on: 15th, November 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096059980001 in full
filed on: 11th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 096059980028, created on 28th May 2021
filed on: 3rd, June 2021
|
mortgage |
Free Download
(76 pages)
|
MR01 |
Registration of charge 096059980027, created on 4th May 2021
filed on: 19th, May 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096059980026, created on 28th April 2021
filed on: 10th, May 2021
|
mortgage |
Free Download
(26 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(97 pages)
|
AP01 |
New director was appointed on 10th December 2020
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
18th November 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 19th May 2020 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(95 pages)
|
CH01 |
On 17th February 2020 director's details were changed
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(87 pages)
|
MR01 |
Registration of charge 096059980025, created on 20th February 2019
filed on: 21st, February 2019
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 096059980024, created on 7th January 2019
filed on: 14th, January 2019
|
mortgage |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 14th September 2018
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th September 2018 director's details were changed
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
10th September 2018 - the day director's appointment was terminated
filed on: 10th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2018
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 096059980017 in full
filed on: 20th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096059980019 in full
filed on: 6th, March 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2017
filed on: 9th, February 2018
|
accounts |
Free Download
(46 pages)
|
MR04 |
Satisfaction of charge 096059980005 in full
filed on: 29th, November 2017
|
mortgage |
Free Download
(1 page)
|
TM01 |
31st August 2017 - the day director's appointment was terminated
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 14th August 2017
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
14th August 2017 - the day secretary's appointment was terminated
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2017
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096059980022, created on 18th May 2017
filed on: 6th, June 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 096059980020, created on 18th May 2017
filed on: 6th, June 2017
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 096059980021, created on 18th May 2017
filed on: 6th, June 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096059980023, created on 18th May 2017
filed on: 6th, June 2017
|
mortgage |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2nd May 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(36 pages)
|
MR01 |
Registration of charge 096059980019, created on 14th November 2016
filed on: 15th, November 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 096059980018, created on 28th October 2016
filed on: 7th, November 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 096059980017, created on 31st August 2016
filed on: 19th, September 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 096059980015, created on 2nd September 2016
filed on: 9th, September 2016
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 096059980016, created on 2nd September 2016
filed on: 9th, September 2016
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 096059980014, created on 14th July 2016
filed on: 16th, July 2016
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 096059980013, created on 29th June 2016
filed on: 29th, June 2016
|
mortgage |
Free Download
(17 pages)
|
CH01 |
On 14th June 2016 director's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 14th June 2016 secretary's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd May 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096059980012, created on 18th May 2016
filed on: 2nd, June 2016
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 096059980011, created on 18th May 2016
filed on: 2nd, June 2016
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 096059980010, created on 5th May 2016
filed on: 7th, May 2016
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 096059980006, created on 11th April 2016
filed on: 20th, April 2016
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096059980008, created on 11th April 2016
filed on: 20th, April 2016
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096059980007, created on 11th April 2016
filed on: 20th, April 2016
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096059980009, created on 11th April 2016
filed on: 20th, April 2016
|
mortgage |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st August 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(15 pages)
|
AD01 |
Address change date: 15th January 2016. New Address: Level 35, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB. Previous address: C/O Reynolds Porter Chamberlain Tower Bridge House St. Katharines Way London E1W 1AA England
filed on: 15th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 11th January 2016. New Address: C/O Reynolds Porter Chamberlain Tower Bridge House St. Katharines Way London E1W 1AA. Previous address: The Leadenhall Building, Level 35 122 Leadenhall Street London EC3V 4AB England
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 11th January 2016. New Address: C/O Reynolds Porter Chamberlain Tower Bridge House St. Katharines Way London E1W 1AA. Previous address: Rpc, Tower Bridge House St Katharine's Way London E1W 1AA England
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 096059980005, created on 21st December 2015
filed on: 22nd, December 2015
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096059980004, created on 18th December 2015
filed on: 22nd, December 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096059980003, created on 21st December 2015
filed on: 21st, December 2015
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096059980002, created on 18th December 2015
filed on: 21st, December 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096059980001, created on 23rd November 2015
filed on: 27th, November 2015
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2015
filed on: 21st, October 2015
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, May 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 10000.00 GBP
|
capital |
|