CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 6th, March 2023
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Wednesday 29th April 2020.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th April 2020.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 28th February 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 28th February 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 28th February 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 28th February 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 28th February 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 28th February 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089575070002, created on Wednesday 17th January 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 089575070001, created on Wednesday 29th November 2017
filed on: 1st, December 2017
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2nd Floor 40 Bank Street London E14 5NR. Change occurred on Friday 7th April 2017. Company's previous address: 40 2nd Floor Bank Street London E14 5NR England.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 40 2nd Floor Bank Street London E14 5NR. Change occurred on Thursday 16th March 2017. Company's previous address: 9 Devonshire Square London City of London EC2M 4YF England.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 2nd January 2016
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 8th February 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 9 Devonshire Square London City of London EC2M 4YF. Change occurred on Wednesday 22nd June 2016. Company's previous address: New Broad Street House New Broad Street London EC2M 1NH England.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address New Broad Street House New Broad Street London EC2M 1NH. Change occurred on Thursday 21st April 2016. Company's previous address: 5th Floor 9 Devonshire Square London EC2M 4YF.
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th March 2014.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Thursday 31st December 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th April 2014.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 2nd January 2016
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
New registered office address 5Th Floor 9 Devonshire Square London EC2M 4YF. Change occurred on Tuesday 13th January 2015. Company's previous address: 35 New Broad Street House New Broad Street London EC2M 1NH.
filed on: 13th, January 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|