AD01 |
Address change date: Sun, 18th Feb 2024. New Address: 110 C/O Sayer Vincent 110 Golden Lane London EC1Y 0TG. Previous address: C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL United Kingdom
filed on: 18th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 23rd Nov 2023 - the day director's appointment was terminated
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(60 pages)
|
TM01 |
Mon, 19th Jun 2023 - the day director's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 19th Jun 2023 - the day director's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Feb 2023. New Address: C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL. Previous address: Invicta House C/O Sayer Vincent Invicta House, 108-114 Golden Lane London EC1Y 0TL United Kingdom
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Feb 2023. New Address: Invicta House C/O Sayer Vincent Invicta House, 108-114 Golden Lane London EC1Y 0TL. Previous address: C/O Esmee Fairbairn Foundation 90 York Way London N1 9AG England
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Nov 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Nov 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 9th Nov 2022 - the day director's appointment was terminated
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 9th Nov 2022 - the day director's appointment was terminated
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Nov 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(56 pages)
|
TM01 |
Tue, 5th Jul 2022 - the day director's appointment was terminated
filed on: 17th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Jul 2022 new director was appointed.
filed on: 17th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Jan 2022 director's details were changed
filed on: 29th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Nov 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(49 pages)
|
AP01 |
On Thu, 15th Jul 2021 new director was appointed.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Jul 2021 new director was appointed.
filed on: 17th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 15th Jul 2021 - the day director's appointment was terminated
filed on: 17th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Jul 2021 new director was appointed.
filed on: 17th, July 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 25th Feb 2021
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 25th Feb 2021 - the day secretary's appointment was terminated
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Dec 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Dec 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Dec 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 8th Dec 2020 - the day director's appointment was terminated
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 27th Oct 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Oct 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(46 pages)
|
TM01 |
Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Nov 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Oct 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(25 pages)
|
AD01 |
Address change date: Fri, 26th Apr 2019. New Address: C/O Esmee Fairbairn Foundation 90 York Way London N1 9AG. Previous address: The Foundry 17 Oval Way London SE11 5RR England
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(23 pages)
|
TM02 |
Tue, 5th Dec 2017 - the day secretary's appointment was terminated
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 5th Dec 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Aug 2017. New Address: The Foundry 17 Oval Way London SE11 5RR. Previous address: 80 Haymarket 1st Floor, New Zealand House 80 Haymarket London SW1Y 4TE England
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th May 2017. New Address: 80 Haymarket 1st Floor, New Zealand House 80 Haymarket London SW1Y 4TE. Previous address: 54 Wilton Road London SW1V 1DE
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Tue, 29th Nov 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 5th Apr 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 19th Sep 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Sep 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Sep 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Sep 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 1st Jul 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Jun 2016. New Address: 54 Wilton Road London SW1V 1DE. Previous address: The Peak 5 Wilton Road London SW1P 1AP
filed on: 17th, June 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(38 pages)
|