AA |
Dormant company accounts made up to December 31, 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(9 pages)
|
AP01 |
On September 27, 2023 new director was appointed.
filed on: 27th, September 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 23, 2023
filed on: 24th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 094426370006, created on May 6, 2022
filed on: 9th, May 2022
|
mortgage |
Free Download
(105 pages)
|
AP01 |
On February 2, 2022 new director was appointed.
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Floor, 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on October 1, 2021
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094426370005, created on August 20, 2021
filed on: 28th, August 2021
|
mortgage |
Free Download
(103 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(9 pages)
|
AP01 |
On June 7, 2021 new director was appointed.
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 7, 2021
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 16, 2021 new director was appointed.
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 16, 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 28, 2020 new director was appointed.
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 28, 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 28, 2020 new director was appointed.
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 13th, October 2020
|
accounts |
Free Download
|
TM01 |
Director appointment termination date: October 9, 2020
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 19, 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 19, 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 19, 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On December 19, 2019 new director was appointed.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On December 19, 2019 - new secretary appointed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 094426370004, created on December 14, 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(119 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Fleet Place London EC4M 7rd England to 2 Floor, 10 Lower Grosvenor Place London England SW1W 0EN on July 9, 2018
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On May 3, 2017 director's details were changed
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 094426370002, created on June 29, 2017
filed on: 4th, July 2017
|
mortgage |
Free Download
(82 pages)
|
MR01 |
Registration of charge 094426370003, created on June 29, 2017
filed on: 4th, July 2017
|
mortgage |
Free Download
(84 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 14th, November 2016
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 094426370001, created on June 17, 2016
filed on: 27th, June 2016
|
mortgage |
Free Download
(75 pages)
|
AR01 |
Annual return made up to February 17, 2016 with full list of members
filed on: 18th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 18, 2016: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on October 1, 2015
filed on: 1st, October 2015
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, July 2015
|
incorporation |
Free Download
(15 pages)
|
AP03 |
On May 7, 2015 - new secretary appointed
filed on: 1st, July 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, July 2015
|
resolution |
Free Download
|
TM02 |
Secretary appointment termination on May 7, 2015
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 7, 2015
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 7, 2015
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 7, 2015 new director was appointed.
filed on: 26th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 7, 2015 new director was appointed.
filed on: 26th, June 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52 Royce Close West Portway Andover SP10 3TS United Kingdom to 110 Buckingham Palace Road London SW1W 9SA on June 26, 2015
filed on: 26th, June 2015
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed trac newco LIMITEDcertificate issued on 11/03/15
filed on: 11th, March 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, March 2015
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2016 to December 31, 2015
filed on: 18th, February 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2015
|
incorporation |
Free Download
(24 pages)
|