AA |
Small-sized company accounts made up to 31st December 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(12 pages)
|
CH03 |
On 16th March 2023 secretary's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 27th April 2022
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st February 2022. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 160 Kemp House City Road London EC1V 2NX England
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th February 2022. New Address: 160 Kemp House City Road London EC1V 2NX. Previous address: 1 King William Street London EC4N 7AF England
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th November 2021. New Address: 1 King William Street London EC4N 7AF. Previous address: 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 3rd November 2020. New Address: 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ. Previous address: 155 Fenchurch Street London EC3M 6AL United Kingdom
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
27th July 2020 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
13th May 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072170450003, created on 24th October 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(27 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 072170450001 in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072170450002 in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 22nd April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 3rd October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2018 to 31st December 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th October 2017. New Address: 155 Fenchurch Street London EC3M 6AL. Previous address: 35 New Broad Street London EC2M 1NH England
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
23rd March 2017 - the day director's appointment was terminated
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072170450002, created on 3rd May 2017
filed on: 8th, May 2017
| mortgage
|
Free Download
(27 pages)
|
AD01 |
Address change date: 13th March 2017. New Address: 35 New Broad Street London EC2M 1NH. Previous address: 5 Wormwood Street London EC2M 1RQ
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th April 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th April 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 072170450001, created on 9th January 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Lloyds Avenue London EC3N 3DS on 15th March 2014
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th April 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 8th April 2012 with full list of members
filed on: 27th, May 2012
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th April 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom on 14th February 2012
filed on: 14th, February 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 7th April 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
16th September 2010 - the day director's appointment was terminated
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th September 2010
filed on: 16th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd April 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(5 pages)
|
TM01 |
22nd April 2010 - the day director's appointment was terminated
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(12 pages)
|