AD02 |
Register inspection address change date: 1st January 1970. New Address: 10th Floor 5 Churchill Place London E14 5HU. Previous address: 85 King William Street London EC4N 7BL England
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 25th August 2023. New Address: 10th Floor 5 Churchill Place London E14 5HU. Previous address: 85 King William Street London EC4N 7BL England
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
28th April 2021 - the day director's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 6th January 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, March 2021
| incorporation
|
Free Download
(28 pages)
|
AP04 |
New secretary appointment on 1st March 2021
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, February 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 1st, February 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th January 2021
filed on: 6th, January 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th November 2020
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
26th November 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 3rd December 2019
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd December 2019 - the day director's appointment was terminated
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 85 King William Street London EC4N 7BL. Previous address: 99 Bishopsgate Level 2 London EC2M 3XD England
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 85 King William Street London EC4N 7BL at an unknown date
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
31st December 2018 - the day secretary's appointment was terminated
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2018 - the day director's appointment was terminated
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 21st August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 13th August 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 12/02/18
filed on: 16th, February 2018
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 16th February 2018: 2.00 GBP
filed on: 16th, February 2018
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 16th, February 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 16th, February 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd January 2018: 2.00 GBP
filed on: 22nd, January 2018
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 6th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd October 2017
filed on: 23rd, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 99 Bishopsgate Level 2 London EC2M 3XD at an unknown date
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th November 2016. New Address: 85 King William Street London EC4N 7BL. Previous address: 99 Bishopsgate Second Floor London EC2M 3XD
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 15th July 2016
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
13th July 2016 - the day director's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
13th July 2016 - the day director's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th July 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st August 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th September 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(17 pages)
|
TM01 |
21st April 2015 - the day director's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st August 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
14th July 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
14th July 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom on 16th December 2013
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, August 2013
| incorporation
|
|