TM01 |
Director appointment termination date: 2024-03-01
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-03-01
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-13
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-11-30
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 2023-09-22 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-05
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-13
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-08-15 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-15 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-15 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-15 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-15
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 1st, August 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2021-12-13
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 088132420001 in full
filed on: 11th, June 2021
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-03-25
filed on: 25th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2021-03-18
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-30
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-13
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-11-30
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 6th, August 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-13
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-01-13
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-18
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 7th, August 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2018-12-13
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 2nd, August 2018
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 82 st John Street London EC1M 4JN on 2018-01-29
filed on: 29th, January 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Moorgate London EC2R 6AY to 82 st John Street London EC1M 4JN on 2018-01-29
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-13
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 2nd, January 2018
| auditors
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: 2017-08-15
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088132420001, created on 2017-07-31
filed on: 1st, August 2017
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2016-12-13
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 21st, September 2016
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2016-09-08
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-13 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 10th, September 2015
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2015-07-01
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-01
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-12-13 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-12-13 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-13 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-12-13 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-12-29: 93751.00 GBP
filed on: 2nd, January 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(9 pages)
|