CS01 |
Confirmation statement with no updates 13th January 2024
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(57 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2021
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, July 2020
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates 2nd January 2020
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 1st April 2019 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2019
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 088202590007 in full
filed on: 17th, December 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 088202590006 in full
filed on: 21st, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088202590004 in full
filed on: 15th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088202590007, created on 2nd March 2018
filed on: 5th, March 2018
|
mortgage |
Free Download
(49 pages)
|
MR04 |
Satisfaction of charge 088202590005 in full
filed on: 22nd, February 2018
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 29th November 2017 director's details were changed
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2018
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 17th March 2017
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 18th, July 2017
|
accounts |
Free Download
(18 pages)
|
TM01 |
6th April 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 24th March 2017. New Address: Longbow House 14-20 Chiswell Street London EC1Y 4TW. Previous address: Citypoint 1 Ropemaker Street London EC2Y 9st
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd January 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 19th August 2016
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
30th June 2016 - the day director's appointment was terminated
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2016
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 088202590001 in full
filed on: 9th, March 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088202590004 in full
filed on: 9th, March 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088202590002 in full
filed on: 9th, March 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088202590003 in full
filed on: 9th, March 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088202590005 in full
filed on: 9th, March 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088202590006 in full
filed on: 9th, March 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th December 2015 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th January 2016: 2.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 12th, January 2016
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 088202590006, created on 16th October 2015
filed on: 27th, October 2015
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 088202590005, created on 16th October 2015
filed on: 23rd, October 2015
|
mortgage |
Free Download
(61 pages)
|
MR01 |
Registration of charge 088202590004, created on 8th October 2015
filed on: 20th, October 2015
|
mortgage |
Free Download
(47 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, October 2015
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 6th, October 2015
|
incorporation |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 19th December 2014 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(4 pages)
|
TM02 |
31st July 2014 - the day secretary's appointment was terminated
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088202590003
filed on: 24th, March 2014
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 088202590002
filed on: 21st, March 2014
|
mortgage |
Free Download
(67 pages)
|
MR01 |
Registration of charge 088202590001
filed on: 21st, March 2014
|
mortgage |
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, March 2014
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, March 2014
|
incorporation |
Free Download
(19 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, January 2014
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, January 2014
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2013
|
incorporation |
Free Download
(26 pages)
|