AA |
Full accounts for the period ending 2023/12/31
filed on: 18th, March 2024
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/19
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 5th, October 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/19
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 14th, October 2022
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: 2022/10/10. New Address: 1 Highlever Road London W10 6PP. Previous address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/05/31 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/19
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 1st, November 2021
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control 2021/07/05
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/05. New Address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN. Previous address: 6th Floor 125 Wood Street London EC2V 7AN United Kingdom
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/19
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/11/15 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/12/22 - the day director's appointment was terminated
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 12th, August 2020
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2020/02/26 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/19
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/06/26. New Address: 6th Floor 125 Wood Street London EC2V 7AN. Previous address: C/O Throgmorton Uk Limited, 6th Floor 65 Gresham Street London EC2V 7NQ England
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 13th, May 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2018/07/16 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/19
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/07/16 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/07/16
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/16. New Address: C/O Throgmorton Uk Limited, 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: 65 Throgmorton Uk Limited 6th Floor, 65 Gresham Street London EC2V 7NQ England
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/28. New Address: 65 Throgmorton Uk Limited 6th Floor, 65 Gresham Street London EC2V 7NQ. Previous address: New Castle House Castle Boulevard Nottingham NG7 1FT
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 14th, May 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/19
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 9th, January 2018
| accounts
|
Free Download
(16 pages)
|
MR04 |
Charge 084099260001 satisfaction in full.
filed on: 23rd, November 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/19
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/09/30
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 2nd, December 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/02
filed on: 2nd, December 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
2016/10/31 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/09/26
filed on: 27th, June 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2016/02/19 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/02
capital
|
|
AA |
Full accounts for the period ending 2014/09/27
filed on: 7th, June 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2015/02/19 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/06
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/09/28
filed on: 24th, June 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/05/20.
filed on: 20th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/13.
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/13.
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2013/09/30
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/19 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/18
capital
|
|
MR01 |
Registration of charge 084099260001
filed on: 14th, May 2013
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2013
| incorporation
|
Free Download
(22 pages)
|