MR01 |
Registration of charge 118774120003, created on Tuesday 26th March 2024
filed on: 28th, March 2024
|
mortgage |
Free Download
(58 pages)
|
TM01 |
Director's appointment was terminated on Saturday 18th November 2023
filed on: 1st, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st January 2023
filed on: 10th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sunday 1st January 2023
filed on: 10th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
1.05 GBP is the capital in company's statement on Sunday 1st January 2023
filed on: 10th, January 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
1.05 GBP is the capital in company's statement on Friday 30th September 2022
filed on: 27th, October 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 30th September 2022.
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2022
filed on: 30th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th September 2022.
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(48 pages)
|
MR04 |
Charge 118774120001 satisfaction in full.
filed on: 5th, August 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118774120002, created on Thursday 16th June 2022
filed on: 22nd, June 2022
|
mortgage |
Free Download
(57 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th January 2022
filed on: 17th, February 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st July 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1.04 GBP is the capital in company's statement on Friday 30th April 2021
filed on: 6th, May 2021
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118774120001, created on Thursday 1st April 2021
filed on: 6th, April 2021
|
mortgage |
Free Download
(42 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th October 2020
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
SH01 |
1.03 GBP is the capital in company's statement on Thursday 8th October 2020
filed on: 20th, October 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 9th September 2020.
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on Thursday 9th July 2020.
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st July 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 23rd, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th March 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Suite 806 Lloyd's 1 Lime Street London EC3M 7HA
filed on: 11th, March 2020
|
address |
Free Download
(1 page)
|
SH01 |
1.02 GBP is the capital in company's statement on Tuesday 31st December 2019
filed on: 26th, February 2020
|
capital |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 24th February 2020
filed on: 24th, February 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 24th February 2020) of a secretary
filed on: 24th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th February 2020.
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th November 2019.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th October 2019.
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 2nd October 2019
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 2nd October 2019
filed on: 2nd, October 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, October 2019
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 806 Lloyd's 1 Lime Street London EC3M 7HA. Change occurred on Tuesday 24th September 2019. Company's previous address: The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom.
filed on: 24th, September 2019
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
filed on: 9th, August 2019
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA. Change occurred at an unknown date. Company's previous address: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England.
filed on: 9th, August 2019
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 23rd July 2019) of a secretary
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th June 2019.
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 17th, June 2019
|
resolution |
Free Download
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Tuesday 31st March 2020.
filed on: 31st, May 2019
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Saturday 25th May 2019
filed on: 28th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 25th May 2019
filed on: 25th, May 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 23rd May 2019.
filed on: 25th, May 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
1.01 GBP is the capital in company's statement on Friday 24th May 2019
filed on: 25th, May 2019
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2019
|
incorporation |
Free Download
(34 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th March 2019
|
capital |
|