AA |
Full accounts for the period ending 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(79 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, January 2023
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, January 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, January 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, January 2023
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/12/22
filed on: 5th, January 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 5th January 2023: 200000.00 GBP
filed on: 5th, January 2023
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(80 pages)
|
CH01 |
On 1st February 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st February 2022 - the day director's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th January 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
23rd June 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
23rd June 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 25th June 2019: 14913501.00 GBP
filed on: 5th, July 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
6th December 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th October 2018. New Address: Exchequer Court 33 st Mary Axe London EC3A 8AA. Previous address: 1 Minster Court Mincing Lane London EC3R 7AA
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(22 pages)
|
TM02 |
11th April 2018 - the day secretary's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 9th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
7th December 2016 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
7th December 2016 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
31st October 2016 - the day director's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 20th May 2016
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
20th May 2016 - the day secretary's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2016
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 14th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
18th February 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd October 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(22 pages)
|
TM01 |
22nd May 2015 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
21st April 2015 - the day director's appointment was terminated
filed on: 24th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 24th February 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 11th March 2015: 14913500.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 14th, November 2014
| accounts
|
Free Download
(21 pages)
|
AP03 |
New secretary appointment on 29th October 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th January 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
29th October 2014 - the day secretary's appointment was terminated
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 12430500.00 GBP
capital
|
|
TM02 |
28th January 2014 - the day secretary's appointment was terminated
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd January 2014 - the day director's appointment was terminated
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 18th, October 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 24th February 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 11th, January 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2012: 3875500.00 GBP
filed on: 11th, January 2013
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Fourth Floor 60 Fenchurch Street London EC3M 4AD on 6th December 2012
filed on: 6th, December 2012
| address
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 13th September 2012: 10430500.00 GBP
filed on: 2nd, October 2012
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 25th, July 2012
| resolution
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 24th February 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 29th February 2012 to 31st December 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th October 2011: 1875500.00 GBP
filed on: 19th, October 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th August 2011: 1005500.00 GBP
filed on: 10th, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th July 2011
filed on: 28th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 502 70 St. Mary Axe London EC3A 8BE United Kingdom on 19th July 2011
filed on: 19th, July 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2011
| incorporation
|
Free Download
(26 pages)
|