SH01 |
Statement of Capital on 15th March 2024: 224861.00 GBP
filed on: 15th, March 2024
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 24th November 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
1st November 2023 - the day director's appointment was terminated
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st July 2015 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(26 pages)
|
TM01 |
17th January 2022 - the day director's appointment was terminated
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2nd February 2022 - the day director's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th December 2021: 143495.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2021: 143496.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 5th February 2021: 143493.00 GBP
filed on: 18th, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th January 2021: 143479.00 GBP
filed on: 21st, January 2021
| capital
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St Helen's London EC3A 6AP United Kingdom
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 18th October 2020
filed on: 18th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(27 pages)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2019
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(23 pages)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 7th February 2017: 1033638.59 GBP
filed on: 15th, May 2017
| capital
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 35 Great St Helen's London EC3A 6AP. Previous address: 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 20th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(22 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 11 Old Jewry 7th Floor London EC2R 8DU. Previous address: 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 11 Old Jewry 7th Floor London EC2R 8DU at an unknown date
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th November 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 31st July 2015
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2015
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2015 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st May 2015: 41965.87 GBP
filed on: 17th, June 2015
| capital
|
Free Download
(4 pages)
|
TM02 |
1st January 2015 - the day secretary's appointment was terminated
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st January 2015
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th November 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(15 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 10th April 2013: 10050.00 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st January 2014: 10050.87 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2014 - the day director's appointment was terminated
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th November 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 3rd November 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(29 pages)
|
CH04 |
Secretary's details changed on 1st July 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2012 to 31st December 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(6 pages)
|
AP04 |
New secretary appointment on 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd March 2012: 6751.00 GBP
filed on: 8th, March 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th January 2012
filed on: 27th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
27th January 2012 - the day director's appointment was terminated
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2011
| incorporation
|
Free Download
(42 pages)
|