CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(83 pages)
|
TM02 |
4th July 2022 - the day secretary's appointment was terminated
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 4th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
1st February 2021 - the day director's appointment was terminated
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 29th May 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 29th May 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
26th May 2020 - the day director's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
TM02 |
26th May 2020 - the day secretary's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
1st May 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 5th September 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(37 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, May 2019
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 24th, April 2019
| resolution
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 10th October 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 21st November 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(43 pages)
|
CH01 |
On 23rd October 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd October 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd October 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th October 2017. New Address: 1 Alie Street London E1 8DE. Previous address: 5th Floor 18 Mansell Street London E1 8AA
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(46 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates 20th September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, September 2016
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, September 2016
| resolution
|
Free Download
|
AUD |
Resignation of an auditor
filed on: 27th, October 2015
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 16th, October 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th September 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 20th September 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, August 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 20th September 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Mansell Street London E1 8AA United Kingdom on 24th June 2013
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, June 2013
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, June 2013
| incorporation
|
Free Download
(44 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2012
| mortgage
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 30th September 2013 to 31st December 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2012
| incorporation
|
Free Download
(48 pages)
|