AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Aug 2023 - the day director's appointment was terminated
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Aug 2023 - the day director's appointment was terminated
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(36 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 28th Feb 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(32 pages)
|
CH04 |
Secretary's name changed on Mon, 8th Jun 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Jun 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Jun 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Jun 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 8th Jun 2020. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St Helen's London EC3A 6AP United Kingdom
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(37 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(28 pages)
|
CH04 |
Secretary's name changed on Fri, 20th Jan 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Jan 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Jan 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Jan 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 20th Jan 2017. New Address: 35 Great St Helen's London EC3A 6AP. Previous address: 7th Floor 11 Old Jewry London EC2R 8DU
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084617380003, created on Wed, 14th Dec 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Mon, 14th Sep 2015 - the day director's appointment was terminated
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Sep 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084617380002, created on Wed, 1st Jul 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(68 pages)
|
AP01 |
On Thu, 28th May 2015 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 28th May 2015 - the day director's appointment was terminated
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th Mar 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 16th, February 2015
| accounts
|
Free Download
(30 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Dec 2014 to Tue, 30th Sep 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
TM02 |
Thu, 3rd Jul 2014 - the day secretary's appointment was terminated
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 3rd Jul 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 13th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 10th Apr 2014
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Mar 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Tue, 26th Nov 2013 new director was appointed.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Nov 2013 new director was appointed.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Nov 2013 - the day director's appointment was terminated
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 25th Nov 2013 - the day director's appointment was terminated
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th Nov 2013 new director was appointed.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Nov 2013 new director was appointed.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, October 2013
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, October 2013
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, October 2013
| incorporation
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 084617380001
filed on: 7th, October 2013
| mortgage
|
Free Download
(68 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Mar 2014 to Tue, 31st Dec 2013
filed on: 23rd, April 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|