AD01 |
Change of registered address from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom on Fri, 14th Jul 2023 to 7th Floor 21 Lombard Street London EC3V 9AH
filed on: 14th, July 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th May 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH02 |
Directors's name changed on Mon, 20th Mar 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 20th Mar 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 20th Mar 2023
filed on: 22nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Mon, 20th Mar 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England on Mon, 20th Mar 2023 to 6th Floor 125 London Wall London EC2Y 5AS
filed on: 20th, March 2023
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 19th, December 2021
|
accounts |
Free Download
|
CH02 |
Directors's name changed on Mon, 5th Jul 2021
filed on: 7th, July 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 5th Jul 2021
filed on: 7th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 5th Jul 2021
filed on: 7th, July 2021
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Mon, 5th Jul 2021
filed on: 7th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 125 Wood Street London EC2V 7AN United Kingdom on Mon, 5th Jul 2021 to Bastion House 6th Floor 140 London Wall London EC2Y 5DN
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(26 pages)
|
CH04 |
Secretary's name changed on Mon, 1st Jul 2019
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Mon, 1st Jul 2019
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Mon, 1st Jul 2019
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 28th May 2019
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom on Tue, 28th May 2019 to 125 Wood Street London EC2V 7AN
filed on: 28th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 9th Oct 2017
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Mon, 6th Nov 2017
filed on: 17th, November 2017
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Mon, 6th Nov 2017
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 6th Nov 2017
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 9th Oct 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor 40 Dukes Place London EC3A 7NH on Mon, 9th Oct 2017 to 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 9th, October 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 107761250002, created on Fri, 29th Sep 2017
filed on: 6th, October 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 107761250001, created on Fri, 29th Sep 2017
filed on: 3rd, October 2017
|
mortgage |
Free Download
(118 pages)
|
SH01 |
Capital declared on Fri, 2nd Jun 2017: 50000.00 GBP
filed on: 6th, June 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Jun 2018
filed on: 5th, June 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2017
|
incorporation |
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|