CS01 |
Confirmation statement with no updates December 20, 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: October 5, 2023) of a secretary
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 28, 2023
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on September 28, 2023
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control September 28, 2023
filed on: 28th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Gowling Wlg 4 More London Riverside London SE1 2AU. Change occurred on September 28, 2023. Company's previous address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom.
filed on: 28th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT. Change occurred on August 31, 2023. Company's previous address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 31st, August 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 31, 2023
filed on: 31st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on August 31, 2023
filed on: 31st, August 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 30, 2023
filed on: 30th, August 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On July 10, 2023 director's details were changed
filed on: 11th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on July 10, 2023. Company's previous address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
CH01 |
On July 10, 2023 director's details were changed
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: July 10, 2023) of a secretary
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 10, 2023
filed on: 10th, July 2023
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on July 10, 2023
filed on: 10th, July 2023
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 10, 2023
filed on: 10th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 5th, July 2023
|
accounts |
Free Download
(43 pages)
|
CH01 |
On December 20, 2022 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 117389140003, created on October 12, 2022
filed on: 27th, October 2022
|
mortgage |
Free Download
(10 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates December 20, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On October 13, 2021 new director was appointed.
filed on: 15th, November 2021
|
officers |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 4th, November 2021
|
incorporation |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, October 2021
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 117389140002, created on October 1, 2021
filed on: 6th, October 2021
|
mortgage |
Free Download
(47 pages)
|
CH02 |
Directors's name changed on September 27, 2021
filed on: 27th, September 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On September 27, 2021 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, August 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control August 3, 2020
filed on: 17th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on August 17, 2020. Company's previous address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 17th, August 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 3, 2020
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 1st, April 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates December 20, 2019
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 117389140001, created on August 5, 2019
filed on: 8th, August 2019
|
mortgage |
Free Download
(12 pages)
|
CH02 |
Directors's name changed on February 1, 2019
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on February 1, 2019
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on March 27, 2019. Company's previous address: C/O Gordon Dadds Corporate Services Ltd 6 Agar Street London WC2N 4HN.
filed on: 27th, March 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 1, 2019
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 21, 2019: 100000.00 GBP
filed on: 12th, February 2019
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on December 21, 2018: 50001.00 GBP
filed on: 9th, January 2019
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2018
|
incorporation |
Free Download
|