RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2023
|
resolution |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 2, 2023
filed on: 21st, November 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 2, 2023
filed on: 21st, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 1, 2023
filed on: 21st, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106029590004, created on October 26, 2023
filed on: 3rd, November 2023
|
mortgage |
Free Download
(66 pages)
|
PSC05 |
Change to a person with significant control January 1, 2023
filed on: 26th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2023
filed on: 16th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(48 pages)
|
AD01 |
New registered office address 6th Floor, Hasilwood House, 60 Bishopsgate , Londo Bishopsgate London EC2N 4AW. Change occurred on October 4, 2022. Company's previous address: 1st Floor 64 Baker Street London W1U 7GB England.
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2022
filed on: 12th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On December 13, 2021 new director was appointed.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 13, 2021 new director was appointed.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2021
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control September 1, 2021
filed on: 1st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2021
|
incorporation |
Free Download
(17 pages)
|
MR01 |
Registration of charge 106029590003, created on August 13, 2021
filed on: 16th, August 2021
|
mortgage |
Free Download
(72 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106029590002, created on August 13, 2021
filed on: 13th, August 2021
|
mortgage |
Free Download
(75 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 12, 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, August 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(33 pages)
|
AP01 |
On July 29, 2020 new director was appointed.
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2020
filed on: 10th, August 2020
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 30, 2019
filed on: 29th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor 64 Baker Street London W1U 7GB. Change occurred on September 6, 2019. Company's previous address: Ibex House, 42-47 Minories London EC3N 1DY England.
filed on: 6th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
On July 22, 2019 new director was appointed.
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 30, 2019
filed on: 22nd, May 2019
|
persons with significant control |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 30, 2019 new director was appointed.
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 30, 2019 new director was appointed.
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 17th, May 2019
|
auditors |
Free Download
(1 page)
|
MR01 |
Registration of charge 106029590001, created on May 7, 2019
filed on: 9th, May 2019
|
mortgage |
Free Download
(73 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to July 31, 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to July 30, 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 5, 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On September 21, 2017 new director was appointed.
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 21, 2017 new director was appointed.
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 21, 2017 new director was appointed.
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ibex House, 42-47 Minories London EC3N 1DY. Change occurred on September 21, 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 21st, September 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2018
filed on: 11th, September 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, April 2017
|
resolution |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on March 24, 2017
filed on: 24th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 24, 2017 new director was appointed.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2017
|
incorporation |
Free Download
(10 pages)
|