MR01 |
Registration of charge 091750580008, created on Friday 12th January 2024
filed on: 25th, January 2024
|
mortgage |
Free Download
(82 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st November 2023
filed on: 14th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st November 2023.
filed on: 14th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 091750580007, created on Wednesday 15th March 2023
filed on: 22nd, March 2023
|
mortgage |
Free Download
(78 pages)
|
SH01 |
532001.00 GBP is the capital in company's statement on Saturday 31st December 2022
filed on: 17th, February 2023
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Tuesday 8th March 2022.
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th March 2022
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th March 2022.
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(23 pages)
|
SH01 |
270001.00 GBP is the capital in company's statement on Wednesday 16th September 2020
filed on: 16th, December 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(25 pages)
|
AD02 |
New sail address 1 Bartholomew Lane London EC2N 2AX. Change occurred at an unknown date. Company's previous address: 35 Great St. Helen's London EC3A 6AP United Kingdom.
filed on: 12th, June 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 12th June 2020
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 4th June 2020 director's details were changed
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 14th, February 2020
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 11th November 2019
filed on: 11th, November 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2018
filed on: 8th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th October 2018.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 17th October 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 11th, July 2018
|
accounts |
Free Download
(23 pages)
|
AP04 |
Appointment (date: Monday 26th February 2018) of a secretary
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 35 Great St. Helen's London EC3A 6AP
filed on: 6th, April 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 091750580006, created on Monday 12th March 2018
filed on: 20th, March 2018
|
mortgage |
Free Download
(37 pages)
|
MR04 |
Charge 091750580002 satisfaction in full.
filed on: 16th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 091750580004 satisfaction in full.
filed on: 16th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 091750580003 satisfaction in full.
filed on: 16th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 091750580005, created on Monday 26th February 2018
filed on: 9th, March 2018
|
mortgage |
Free Download
(79 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2018
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, March 2018
|
resolution |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 26th February 2018.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th February 2018
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 26th February 2018
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, February 2018
|
resolution |
Free Download
(6 pages)
|
MR04 |
Charge 091750580001 satisfaction in full.
filed on: 15th, January 2018
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Monday 20th March 2017 director's details were changed
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st September 2017
filed on: 26th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st September 2017.
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st September 2017
filed on: 26th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 091750580002, created on Friday 29th July 2016
filed on: 4th, August 2016
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 091750580004, created on Friday 29th July 2016
filed on: 4th, August 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 091750580003, created on Friday 29th July 2016
filed on: 4th, August 2016
|
mortgage |
Free Download
(44 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(21 pages)
|
AA01 |
Accounting period ending changed to Monday 31st August 2015 (was Thursday 31st December 2015).
filed on: 8th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th August 2015
filed on: 10th, September 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 6th March 2015.
filed on: 7th, April 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th March 2015.
filed on: 7th, April 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th March 2015
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th March 2015.
filed on: 7th, April 2015
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091750580001, created on Thursday 11th December 2014
filed on: 15th, December 2014
|
mortgage |
Free Download
(37 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2014
|
incorporation |
Free Download
(37 pages)
|