AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2024-01-11
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 116 Commercial Street London E1 6NF England to 2-6 Tenter Ground London E1 7NH on 2024-01-11
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024-01-11 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-11
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-11 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2024-01-11 secretary's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-17
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073486710002, created on 2023-07-12
filed on: 17th, July 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 073486710001, created on 2023-05-24
filed on: 2nd, June 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 9th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-07-17
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 11th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-07-17
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-17
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 18th, November 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-11
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On 2019-02-11 - new secretary appointed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-02-11
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-17
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2019-02-11
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 14th, March 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-02-11: 66.00 GBP
filed on: 1st, March 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-17
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 11th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-08-17
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-06-21
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-06-21
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-06-21
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor 57 Hatton Garden London EC1N 8HP to 116 Commercial Street London E1 6NF on 2017-06-21
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-06-21 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-21 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-21 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-06-21 secretary's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-17
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 22nd, July 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-08-17 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-08-17 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-10-03: 99.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 102 Black Bull Yard 24-28 Hatton Wall London EC1N 8JH England on 2014-06-17
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 Hatton Garden 4Th Floor London EC1N 8HP England on 2014-06-17
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-17 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-24: 99.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Simon Gallagher City House First Floor Front 72-80 Leather Lane London EC1N 7TR United Kingdom on 2013-09-18
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 25th, July 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-08-17 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 18th, May 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2011-08-31 to 2011-04-30
filed on: 21st, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-08-17 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 15a Oakley Road London N1 3LL England on 2011-09-20
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, August 2010
| incorporation
|
Free Download
(38 pages)
|