AA |
Full accounts data made up to December 31, 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 5 Appold Street 5 Appold Street London EC2A 2AG. Change occurred at an unknown date. Company's previous address: City Place House 55 Basinghall Street London EC2V 5DX England.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
On January 13, 2022 new director was appointed.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control January 13, 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 13, 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 13, 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 13, 2022 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Broadwalk House 5 Appold Street London EC2A 2AG. Change occurred on January 7, 2022. Company's previous address: City Place House 55 Basinghall Street London EC2V 5DX United Kingdom.
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: City Place House 55 Basinghall Street London EC2V 5DX.
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 8, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 30, 2020
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(27 pages)
|
PSC04 |
Change to a person with significant control January 29, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 29, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address City Place House 55 Basinghall Street London EC2V 5DX. Change occurred on August 17, 2020. Company's previous address: City Place House Basinghall Street London EC2V 5DX England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 8, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 55 City Place House Basinghall Street London EC2V 5DX. Change occurred at an unknown date. Company's previous address: 6th Floor 50 Finsbury Square London EC2A 1HD England.
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
AD02 |
New sail address City Place House 55 Basinghall Street London EC2V 5DX. Change occurred at an unknown date. Company's previous address: 55 City Place House Basinghall Street London EC2V 5DX United Kingdom.
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address City Place House Basinghall Street London EC2V 5DX. Change occurred on July 1, 2020. Company's previous address: 50 Finsbury Square 6th Floor London EC2A 1HD United Kingdom.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2016
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates August 8, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address 6th Floor 50 Finsbury Square London EC2A 1HD. Change occurred at an unknown date. Company's previous address: 3rd Floor Linen Court 10 East Road London N1 6AD England.
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 30, 2018: 2.00 GBP
filed on: 23rd, July 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 50 Finsbury Square 6th Floor London EC2A 1HD. Change occurred on July 18, 2018. Company's previous address: 50 50 Finsbury Square 6th Floor London London EC2A 1HD United Kingdom.
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 50 50 Finsbury Square 6th Floor London London EC2A 1HD. Change occurred on July 18, 2018. Company's previous address: 3rd Floor, Linen Court 10 East Road London N1 6AD United Kingdom.
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address 3rd Floor Linen Court 10 East Road London N1 6AD. Change occurred at an unknown date. Company's previous address: 11 Old Jewry 7th Floor London EC2R 8DU England.
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor, Linen Court 10 East Road London N1 6AD. Change occurred on August 21, 2017. Company's previous address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on September 23, 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ. Change occurred on October 29, 2015. Company's previous address: 10 East Road 3rd Floor London N1 6AD.
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AP04 |
Appointment (date: May 15, 2014) of a secretary
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 8, 2014
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 17, 2013. Old Address: 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, November 2012
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 5th, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2012
| incorporation
|
Free Download
(22 pages)
|