AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-10
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 33 Cannon Street London EC4M 5SB England to 288 Bishopsgate London EC2M 4QP at an unknown date
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, February 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, February 2023
| incorporation
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 095369790001, created on 2023-02-16
filed on: 20th, February 2023
| mortgage
|
Free Download
(59 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2022-08-31
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Co-Work Cannon Street 4th Floor 33 Cannon Street London EC4M 5SB England to 288 Bishopsgate London EC2M 4QP on 2022-07-14
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-10
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-03-31 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-05-10 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-10
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 33 Cannon Street London EC4M 5SB at an unknown date
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-10-02
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-02
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020-10-02
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-02
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-10-02
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor Dauntsey House London EC2R 8AB England to Co-Work Cannon Street 4th Floor 33 Cannon Street London EC4M 5SB on 2020-12-17
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 25th, November 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2020-10-02
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-10
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-11-08
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 4th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-10
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-10-01
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-01
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-01
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-01
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-04-10
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-08-30
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-08-30: 100.00 GBP
filed on: 12th, September 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2017-05-22 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-10
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2016-04-30 to 2015-12-31
filed on: 10th, January 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016-09-28 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-28 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 60 Cheapside London EC2V 6AX England to 4th Floor Dauntsey House London EC2R 8AB on 2016-10-05
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-02-23 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-10 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-18: 66.00 GBP
capital
|
|
AD01 |
Registered office address changed from 125 Old Broad Street Old Broad Street London Select a County EC2N 1AR United Kingdom to 60 Cheapside London EC2V 6AX on 2015-12-18
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-09-30 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-19
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(22 pages)
|