TM01 |
Director's appointment was terminated on September 12, 2023
filed on: 13th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On September 12, 2023 new director was appointed.
filed on: 13th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2023
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2022
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On September 29, 2021 new director was appointed.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101866680006, created on February 26, 2021
filed on: 3rd, March 2021
|
mortgage |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(22 pages)
|
AP01 |
On March 5, 2020 new director was appointed.
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2020
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101866680005, created on December 19, 2019
filed on: 30th, December 2019
|
mortgage |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 101866680004, created on December 31, 2018
filed on: 10th, January 2019
|
mortgage |
Free Download
(59 pages)
|
MR01 |
Registration of charge 101866680003, created on November 26, 2018
filed on: 28th, November 2018
|
mortgage |
Free Download
(59 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 22, 2018 new director was appointed.
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU. Change occurred on November 23, 2017. Company's previous address: 1-2 Hatfields London Uk SE1 9PG United Kingdom.
filed on: 23rd, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to September 30, 2017
filed on: 23rd, May 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, October 2016
|
resolution |
Free Download
(27 pages)
|
MR01 |
Registration of charge 101866680002, created on September 29, 2016
filed on: 11th, October 2016
|
mortgage |
Free Download
(58 pages)
|
AP01 |
On September 15, 2016 new director was appointed.
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 30, 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1-2 Hatfields London Uk SE1 9PG. Change occurred on July 4, 2016. Company's previous address: 1-2 Hatfields London England and Wales BS8 3QU United Kingdom.
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1-2 Hatfields London England and Wales BS8 3QU. Change occurred on July 4, 2016. Company's previous address: 1 Park Row Leeds LS1 5AB United Kingdom.
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 101866680001, created on June 30, 2016
filed on: 4th, July 2016
|
mortgage |
Free Download
(36 pages)
|
CH01 |
On June 30, 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2016
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Capital declared on May 18, 2016: 1.00 GBP
|
capital |
|