AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 18th, November 2022
| accounts
|
Free Download
(44 pages)
|
AP01 |
On Mon, 15th Aug 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 15th Aug 2022 - the day director's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 29th Mar 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 29th Mar 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 21st Apr 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(38 pages)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Wed, 21st Dec 2016
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Jan 2017. New Address: 5th Floor 70 Gracechurch Street London EC3V 0XL. Previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Mon, 19th Dec 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Mon, 19th Dec 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 7th Apr 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Feb 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 13th Aug 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 16th Feb 2015: 178344.00 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, September 2014
| resolution
|
|
MR01 |
Registration of charge 091064440001, created on Tue, 26th Aug 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2015 to Wed, 31st Dec 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 27th Jun 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|