SH19 |
11087090.53 GBP is the capital in company's statement on Friday 24th November 2023
filed on: 24th, November 2023
|
capital |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 1st October 2023
filed on: 13th, October 2023
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Sunday 1st October 2023) of a secretary
filed on: 13th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st October 2023 director's details were changed
filed on: 13th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF. Change occurred on Friday 13th October 2023. Company's previous address: 6th Floor, 125 London Wall London EC2Y 5AS England.
filed on: 13th, October 2023
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, September 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 13th, July 2023
|
accounts |
Free Download
(212 pages)
|
CH04 |
Secretary's details were changed on Monday 16th January 2023
filed on: 16th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(148 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 28th, September 2022
|
resolution |
Free Download
(2 pages)
|
SH01 |
11087090.53 GBP is the capital in company's statement on Friday 9th September 2022
filed on: 12th, September 2022
|
capital |
Free Download
(3 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
9902880.00 GBP is the capital in company's statement on Tuesday 29th March 2022
filed on: 30th, March 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 25th November 2021
filed on: 26th, November 2021
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 25th November 2021) of a secretary
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 27th, September 2021
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(143 pages)
|
SH01 |
9033314.78 GBP is the capital in company's statement on Tuesday 21st September 2021
filed on: 21st, September 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 21st, September 2021
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, August 2021
|
resolution |
Free Download
(17 pages)
|
MR01 |
Registration of charge 116209590008, created on Tuesday 22nd June 2021
filed on: 26th, June 2021
|
mortgage |
Free Download
(29 pages)
|
MR04 |
Charge 116209590004 satisfaction in full.
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 116209590007, created on Tuesday 22nd June 2021
filed on: 25th, June 2021
|
mortgage |
Free Download
(26 pages)
|
MR04 |
Charge 116209590006 satisfaction in full.
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 116209590002 satisfaction in full.
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 116209590005 satisfaction in full.
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 116209590001 satisfaction in full.
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 116209590003 satisfaction in full.
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
SH01 |
6770871.35 GBP is the capital in company's statement on Tuesday 16th February 2021
filed on: 16th, February 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 21st October 2020.
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 116209590006, created on Friday 16th October 2020
filed on: 21st, October 2020
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 116209590005, created on Friday 16th October 2020
filed on: 21st, October 2020
|
mortgage |
Free Download
(26 pages)
|
SH01 |
5261437.39 GBP is the capital in company's statement on Tuesday 20th October 2020
filed on: 20th, October 2020
|
capital |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Monday 10th August 2020
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, August 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, August 2020
|
incorporation |
Free Download
(53 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 20th, August 2020
|
accounts |
Free Download
(107 pages)
|
AD01 |
New registered office address 6th Floor, 125 London Wall London EC2Y 5AS. Change occurred on Wednesday 19th August 2020. Company's previous address: Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom.
filed on: 19th, August 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 116209590003, created on Wednesday 8th July 2020
filed on: 14th, July 2020
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 116209590004, created on Wednesday 8th July 2020
filed on: 14th, July 2020
|
mortgage |
Free Download
(30 pages)
|
SH01 |
4261437.39 GBP is the capital in company's statement on Friday 26th June 2020
filed on: 1st, July 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On Friday 19th June 2020 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 21st February 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
323745.08 GBP is the capital in company's statement on Monday 23rd December 2019
filed on: 23rd, December 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
2683745.08 GBP is the capital in company's statement on Monday 21st October 2019
filed on: 1st, November 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 3rd, July 2019
|
accounts |
Free Download
(79 pages)
|
MR01 |
Registration of charge 116209590001, created on Thursday 18th April 2019
filed on: 29th, April 2019
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 116209590002, created on Thursday 18th April 2019
filed on: 29th, April 2019
|
mortgage |
Free Download
(29 pages)
|
SH01 |
171287130.00 GBP is the capital in company's statement on Tuesday 16th April 2019
filed on: 18th, April 2019
|
capital |
Free Download
(3 pages)
|
SH19 |
1000000.01 GBP is the capital in company's statement on Thursday 14th March 2019
filed on: 14th, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
100000000.00 GBP is the capital in company's statement on Tuesday 11th December 2018
filed on: 14th, January 2019
|
capital |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
filed on: 7th, January 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2019, originally was Thursday 31st October 2019.
filed on: 7th, December 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, November 2018
|
resolution |
Free Download
(29 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2018
|
incorporation |
Free Download
(47 pages)
|
SH01 |
50000.01 GBP is the capital in company's statement on Friday 12th October 2018
|
capital |
|