AP01 |
On Wed, 1st May 2024 new director was appointed.
filed on: 2nd, May 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st May 2024
filed on: 2nd, May 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Mon, 9th Oct 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Minster Building 21 Mincing Lane London EC3R 7AG England on Mon, 9th Oct 2023 to 2 Minster Court Mincing Lane London EC3R 7BB
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 9th Oct 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 9th Oct 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control Wed, 11th Apr 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 11th Apr 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Standard House 12-13 Essex Street London WC2R 3AA on Wed, 11th Apr 2018 to The Minster Building 21 Mincing Lane London EC3R 7AG
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 1st, December 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jan 2016
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Nov 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2015: 1.00 GBP
capital
|
|
AP01 |
On Thu, 11th Dec 2014 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 20th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Mon, 17th Nov 2014: 1.00 GBP
capital
|
|