AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 12th, January 2024
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, January 2024
| accounts
|
Free Download
(210 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 4th, November 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, November 2023
| accounts
|
Free Download
(211 pages)
|
CH04 |
Secretary's details changed on 2023-06-26
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 80 Fenchurch Street London EC3M 4BY at an unknown date
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 55 Gracechurch Street London EC3V 0RL at an unknown date
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 80 Fenchurch Street London EC3M 4BY. Change occurred on 2023-04-11. Company's previous address: 55 Gracechurch Street London EC3V 0RL United Kingdom.
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 55 Gracechurch Street London EC3V 0RL. Change occurred at an unknown date. Company's previous address: Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom.
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, September 2022
| accounts
|
Free Download
(216 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-31
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-30
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-30
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-31
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-28
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 10th, September 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, September 2021
| accounts
|
Free Download
(230 pages)
|
AD04 |
Location of company register(s) has been changed to 55 Gracechurch Street London EC3V 0RL at an unknown date
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, July 2021
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, July 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-02
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-02
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-31
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-31
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 55 Gracechurch Street London EC3V 0RL. Change occurred on 2020-12-18. Company's previous address: Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom.
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS at an unknown date
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2020-10-01) of a secretary
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-01
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-01
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, May 2020
| accounts
|
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 21st, May 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-31
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-25
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-18
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 15th, April 2019
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 15th, April 2019
| accounts
|
Free Download
(58 pages)
|
SH19 |
Statement of Capital on 2019-01-17: 100.00 GBP
filed on: 17th, January 2019
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 18/12/18
filed on: 17th, January 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 8th, January 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2019
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 8th, January 2019
| capital
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-31
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-31
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-04
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 27th, April 2018
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, April 2018
| accounts
|
Free Download
(57 pages)
|
SH01 |
Statement of Capital on 2017-12-29: 49800000.00 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 12th, January 2018
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-31
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-14
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-14
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-14
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 19th, June 2017
| accounts
|
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 19th, June 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2016-05-30: 20259068.00 GBP
filed on: 4th, December 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-21: 4359068.00 GBP
filed on: 5th, May 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, May 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 28th, April 2016
| resolution
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 359068.00 GBP
filed on: 19th, January 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 1.00 GBP
capital
|
|