AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
|
SH01 |
Capital declared on Mon, 5th Jun 2023: 112278333.00 GBP
filed on: 12th, June 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Fri, 21st Apr 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th May 2023 new director was appointed.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(43 pages)
|
SH01 |
Capital declared on Tue, 27th Dec 2022: 102133643.00 GBP
filed on: 4th, January 2023
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(43 pages)
|
AP03 |
New secretary appointment on Thu, 4th Mar 2021
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 4th Mar 2021 - the day secretary's appointment was terminated
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(41 pages)
|
TM01 |
Wed, 16th Sep 2020 - the day director's appointment was terminated
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Aug 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(39 pages)
|
TM01 |
Fri, 1st Mar 2019 - the day director's appointment was terminated
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 2nd Mar 2019 - the day director's appointment was terminated
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Mar 2019 new director was appointed.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 9th Jan 2019 - the day director's appointment was terminated
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(38 pages)
|
AP01 |
On Thu, 3rd May 2018 new director was appointed.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 4th May 2018 - the day director's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd May 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 23rd Jan 2018 - the day director's appointment was terminated
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(36 pages)
|
AP01 |
On Mon, 8th May 2017 new director was appointed.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 23rd Mar 2017. New Address: 40 Lime Street London EC3M 5BS. Previous address: C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 4th, November 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(36 pages)
|
AUD |
Resignation of an auditor
filed on: 7th, October 2016
| auditors
|
Free Download
(1 page)
|
TM02 |
Wed, 17th Feb 2016 - the day secretary's appointment was terminated
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 17th Feb 2016
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 24th Nov 2015 - the day secretary's appointment was terminated
filed on: 6th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th Nov 2015 - the day director's appointment was terminated
filed on: 6th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th Nov 2015 - the day director's appointment was terminated
filed on: 6th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th Nov 2015 - the day director's appointment was terminated
filed on: 6th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 6th, December 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 24th Nov 2015
filed on: 6th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 6th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 6th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 6th, December 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 6th Dec 2015. New Address: C/O Willkie Farr@ Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW. Previous address: The St Botolph Building 138 Houndsditch London EC3A 7AR
filed on: 6th, December 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 6th, December 2015
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, November 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed icat ccm eight LIMITEDcertificate issued on 26/11/15
filed on: 26th, November 2015
| change of name
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Aug 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Aug 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 8th Aug 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 12th Aug 2013: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(32 pages)
|
CH01 |
On Thu, 7th Feb 2013 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Feb 2013 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Aug 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Sep 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 22nd Aug 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 19th Aug 2011. Old Address: 51 Eastcheap London London EC3M 1JP United Kingdom
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 19th Aug 2011
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jun 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th Jun 2011 - the day director's appointment was terminated
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 15th Dec 2010 - the day director's appointment was terminated
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Dec 2010 new director was appointed.
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 8th, December 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2010
| incorporation
|
Free Download
(34 pages)
|