CH01 |
On 2023-11-01 director's details were changed
filed on: 1st, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 14th, August 2023
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-11
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-09-27 director's details were changed
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-21
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-21
filed on: 27th, September 2022
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-09-27
filed on: 27th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-27
filed on: 27th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-11
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 23rd, June 2022
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-11
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 30th, June 2021
|
accounts |
Free Download
(40 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, January 2021
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, November 2020
|
resolution |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 114602850002 in full
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 114602850003, created on 2020-11-10
filed on: 16th, November 2020
|
mortgage |
Free Download
(69 pages)
|
MR01 |
Registration of charge 114602850004, created on 2020-11-10
filed on: 16th, November 2020
|
mortgage |
Free Download
(39 pages)
|
MR04 |
Satisfaction of charge 114602850001 in full
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-23
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-23
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-11
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 17th, July 2020
|
accounts |
Free Download
(36 pages)
|
CH01 |
On 2020-04-01 director's details were changed
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-23
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-23
filed on: 27th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-25
filed on: 25th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-25
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-11
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2019-07-14
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019-02-12
filed on: 28th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2019-05-21
filed on: 21st, May 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2019-04-05
filed on: 17th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Wren House Infrastructure Management Limited Wren House 15 Carter Lane London EC4V 5EY to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2019-05-17
filed on: 17th, May 2019
|
address |
Free Download
(1 page)
|
AP04 |
On 2019-02-12 - new secretary appointed
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-19
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-09-24: 68467770.42 GBP
filed on: 8th, October 2018
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-09-26
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-24
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 114602850002, created on 2018-09-28
filed on: 3rd, October 2018
|
mortgage |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2018-09-24
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-24
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-24
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 114602850001, created on 2018-07-24
filed on: 25th, July 2018
|
mortgage |
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, July 2018
|
resolution |
Free Download
|
AA01 |
Current accounting period extended from 2019-07-31 to 2019-12-31
filed on: 24th, July 2018
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2018
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 2018-07-11: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|