MR01 |
Registration of charge 114772790009, created on Wed, 16th Aug 2023
filed on: 24th, August 2023
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 114772790008, created on Mon, 4th Apr 2022
filed on: 8th, April 2022
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Aug 2021: 401.00 GBP
filed on: 23rd, August 2021
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jul 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 4th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(17 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2019: 301.00 SAR
filed on: 14th, June 2021
|
capital |
Free Download
(3 pages)
|
TM02 |
Thu, 29th Apr 2021 - the day secretary's appointment was terminated
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 29th Apr 2021
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 114772790007, created on Thu, 11th Mar 2021
filed on: 17th, March 2021
|
mortgage |
Free Download
(62 pages)
|
AP01 |
On Tue, 20th Oct 2020 new director was appointed.
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 20th Oct 2020 - the day director's appointment was terminated
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 114772790006, created on Fri, 28th Aug 2020
filed on: 7th, September 2020
|
mortgage |
Free Download
(78 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114772790005, created on Fri, 1st May 2020
filed on: 5th, May 2020
|
mortgage |
Free Download
(93 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(15 pages)
|
AD01 |
Address change date: Wed, 1st Apr 2020. New Address: Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR. Previous address: 1 Bartholomew Lane London EC2N 2AX United Kingdom
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 31st Mar 2020. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St. Helen's London EC3A 6AP England
filed on: 31st, March 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, January 2020
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jul 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 10th Apr 2019: 101.00 ZAR
filed on: 20th, May 2019
|
capital |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 29th Mar 2019
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 114772790003, created on Mon, 1st Apr 2019
filed on: 10th, April 2019
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 114772790004, created on Mon, 1st Apr 2019
filed on: 10th, April 2019
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 114772790002, created on Mon, 1st Apr 2019
filed on: 4th, April 2019
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 114772790001, created on Mon, 1st Apr 2019
filed on: 4th, April 2019
|
mortgage |
Free Download
(15 pages)
|
AD01 |
Address change date: Wed, 3rd Apr 2019. New Address: 35 Great St. Helen's London EC3A 6AP. Previous address: 7 Albemarle Street London W1S 4HQ United Kingdom
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
TM02 |
Thu, 28th Feb 2019 - the day secretary's appointment was terminated
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 1st Mar 2019
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 15th, November 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, August 2018
|
resolution |
Free Download
(35 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2018
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on Mon, 23rd Jul 2018: 100.00 SAR
|
capital |
|