AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from Unit 2 37-42 Charlotte Road London EC2A 3PG England on Thu, 14th Dec 2023 to 12 Moorgate G/F, 12 Moorgate London EC2R 6DA
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Dec 2021
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Sun, 28th Nov 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5th Floor 20 Fenchurch Street London EC3M 3BY England on Mon, 12th Jul 2021 to Unit 2 37-42 Charlotte Road London EC2A 3PG
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Jul 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Jul 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Sep 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 Old Jewry 2nd Floor London EC2R 8DU England on Fri, 2nd Oct 2020 to 5th Floor 20 Fenchurch Street London EC3M 3BY
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, June 2020
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 12/05/20
filed on: 19th, June 2020
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 19th Jun 2020: 1000.00 GBP
filed on: 19th, June 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, June 2020
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 13th, January 2020
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 08/01/20
filed on: 13th, January 2020
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Mon, 13th Jan 2020: 7900000.00 GBP
filed on: 13th, January 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, January 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Mar 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Feb 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Apr 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103995340001, created on Fri, 24th Feb 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(35 pages)
|
AP01 |
On Thu, 8th Dec 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU United Kingdom on Fri, 9th Dec 2016 to 11 Old Jewry 2nd Floor London EC2R 8DU
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Dec 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2016
| incorporation
|
Free Download
(9 pages)
|