AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th November 2020 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th November 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from 150 Aldersgate Street London EC1A 4AB United Kingdom on 29th October 2020 to 55 Baker Street London W1U 7EU
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 27th January 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th January 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 26th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 26th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th June 2015: 5.00 GBP
filed on: 12th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Russell Square House 10-12 Russell Square London WC1B 5LF on 16th September 2015 to 150 Aldersgate Street London EC1A 4AB
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th March 2015: 2.00 GBP
capital
|
|
CH01 |
On 27th June 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th March 2014: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 11th, February 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2014
filed on: 6th, February 2014
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 4th, July 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fcm trading LIMITEDcertificate issued on 04/07/13
filed on: 4th, July 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 14th June 2013
change of name
|
|
NEWINC |
Incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(8 pages)
|