CH01 |
On Fri, 24th Nov 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Nov 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Nov 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(39 pages)
|
AD01 |
Address change date: Tue, 4th Oct 2022. New Address: Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG. Previous address: 4 2 Old Street Yard London EC1Y 8AF England
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Sep 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Sep 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Sep 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Sep 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(41 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(46 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(45 pages)
|
AP01 |
On Tue, 9th Jun 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 9th Jun 2020 - the day secretary's appointment was terminated
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, May 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 23rd Apr 2020: 3002983.00 GBP
filed on: 26th, May 2020
| capital
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, May 2020
| incorporation
|
Free Download
(40 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, May 2020
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093376260001, created on Wed, 20th Nov 2019
filed on: 25th, November 2019
| mortgage
|
Free Download
(51 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Sep 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(39 pages)
|
AD01 |
Address change date: Wed, 1st Nov 2017. New Address: 4 2 Old Street Yard London EC1Y 8AF. Previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Jan 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Jan 2017 - the day director's appointment was terminated
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(36 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2015 to Thu, 31st Mar 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 30th, June 2016
| resolution
|
Free Download
(67 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 112279.77 GBP
capital
|
|
CH01 |
On Wed, 15th Apr 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 6th May 2015: 119395.59 GBP
filed on: 7th, June 2015
| capital
|
Free Download
(9 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, May 2015
| resolution
|
Free Download
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Fri, 6th Feb 2015 - the day secretary's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Feb 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 6th Feb 2015 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 6th Feb 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(27 pages)
|