AA |
Full accounts data made up to Friday 31st March 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH on Thursday 27th April 2023
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, June 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, June 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th May 2021.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 25th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 25th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th May 2021.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on Tuesday 1st June 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th May 2021.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(20 pages)
|
CH04 |
Secretary's details were changed on Monday 16th March 2020
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd December 2020.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd December 2020.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th March 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th March 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Tuesday 24th March 2020
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd August 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Friday 7th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Friday 20th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th September 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Monday 17th July 2017.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
1210001.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 7th, June 2017
| capital
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Friday 20th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 20th January 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th January 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on Friday 20th January 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: Thursday 4th August 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th July 2016.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 31st December 2015.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st December 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, June 2015
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, June 2015
| resolution
|
Free Download
|
TM01 |
Director appointment termination date: Thursday 16th April 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th April 2015.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thursday 19th March 2015 - new secretary appointed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on Thursday 9th April 2015
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 19th March 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th February 2015.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th February 2015.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th February 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 28th February 2016.
filed on: 23rd, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2015
| incorporation
|
Free Download
(34 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|