AA |
Group of companies' accounts made up to December 31, 2022
filed on: 13th, November 2023
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 21st, April 2023
| accounts
|
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 20, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On May 18, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On November 24, 2021 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to November 30, 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to November 30, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33 st. James's Square London SW1Y 4JS. Change occurred on September 1, 2020. Company's previous address: 24th Floor One Canada Square, Canary Wharf London E14 5AB England.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
On March 5, 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to November 30, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On July 23, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to November 30, 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On October 29, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to November 29, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 30, 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 30, 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 30, 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 30, 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 15, 2016: 280000.00 GBP
filed on: 24th, April 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24th Floor One Canada Square, Canary Wharf London E14 5AB. Change occurred on March 30, 2018. Company's previous address: 2nd Floor, 1-5 Clerkenwell Road London EC1M 5PA.
filed on: 30th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On June 21, 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 6, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 2nd Floor, 1-5 Clerkenwell Road London EC1M 5PA. Change occurred on May 21, 2015. Company's previous address: Suite 319 32 Threadneedle Street London EC2R 8AY.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to November 1, 2014
filed on: 2nd, December 2014
| document replacement
|
Free Download
(16 pages)
|
CH01 |
On November 7, 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2013
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 319 32 Threadneedle Street London EC2R 8AY. Change occurred on October 9, 2014. Company's previous address: , Suite 319-3 32 Threadneedle Street, London, EC2R 8AY, United Kingdom.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2013
| incorporation
|
Free Download
(8 pages)
|