RESOLUTIONS |
Securities allocation resolution
filed on: 21st, January 2024
|
resolution |
Free Download
(4 pages)
|
SH01 |
100.10 GBP is the capital in company's statement on Friday 22nd December 2023
filed on: 9th, January 2024
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st January 2024.
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st January 2024
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st January 2024
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st January 2024.
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, August 2023
|
accounts |
Free Download
(12 pages)
|
CH04 |
Secretary's details were changed on Monday 3rd October 2022
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 3rd October 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Friday 30th September 2022 director's details were changed
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 30th September 2022 director's details were changed
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 30th September 2022 director's details were changed
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on Friday 30th September 2022
filed on: 30th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 30th September 2022 director's details were changed
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd September 2022
filed on: 26th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd September 2022.
filed on: 26th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th August 2022
filed on: 12th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th August 2022.
filed on: 12th, August 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 110089740005 satisfaction in full.
filed on: 8th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 110089740006 satisfaction in full.
filed on: 8th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 110089740007 satisfaction in full.
filed on: 8th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 110089740004 satisfaction in full.
filed on: 8th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 110089740003 satisfaction in full.
filed on: 8th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 110089740010, created on Tuesday 2nd August 2022
filed on: 4th, August 2022
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 110089740009, created on Wednesday 27th July 2022
filed on: 3rd, August 2022
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 110089740008, created on Wednesday 27th July 2022
filed on: 28th, July 2022
|
mortgage |
Free Download
(94 pages)
|
CH01 |
On Friday 24th December 2021 director's details were changed
filed on: 24th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 21st October 2021 director's details were changed
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th August 2021.
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st July 2021
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd June 2021.
filed on: 23rd, June 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th September 2020 to Thursday 31st December 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 110089740007, created on Wednesday 14th April 2021
filed on: 16th, April 2021
|
mortgage |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th September 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 110089740005, created on Friday 12th March 2021
filed on: 29th, March 2021
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 110089740006, created on Friday 12th March 2021
filed on: 29th, March 2021
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 110089740004, created on Friday 12th March 2021
filed on: 28th, March 2021
|
mortgage |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 19th March 2021
filed on: 19th, March 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 12th March 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on Thursday 18th March 2021
filed on: 18th, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th March 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th March 2021.
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th March 2021.
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th March 2021.
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th September 2020 to Thursday 31st December 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(1 page)
|
AP04 |
On Friday 12th March 2021 - new secretary appointed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110089740003, created on Friday 12th March 2021
filed on: 17th, March 2021
|
mortgage |
Free Download
(39 pages)
|
MR04 |
Charge 110089740001 satisfaction in full.
filed on: 16th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 110089740002 satisfaction in full.
filed on: 16th, March 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on Thursday 12th December 2019
filed on: 12th, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 12th December 2019 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th November 2019.
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, November 2019
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, November 2019
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110089740002, created on Friday 1st November 2019
filed on: 4th, November 2019
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 110089740001, created on Thursday 24th October 2019
filed on: 30th, October 2019
|
mortgage |
Free Download
(34 pages)
|
CH01 |
On Friday 28th June 2019 director's details were changed
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 18th June 2018
filed on: 16th, November 2018
|
capital |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th September 2018, originally was Wednesday 31st October 2018.
filed on: 7th, December 2017
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2017
|
incorporation |
Free Download
(24 pages)
|