CS01 |
Confirmation statement with no updates Wednesday 17th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(23 pages)
|
AD01 |
New registered office address 1 Highlever Road London W10 6PP. Change occurred on Monday 10th October 2022. Company's 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 Monday 5th July 2021 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 31st May 2021 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(23 pages)
|
AD01 |
New registered office address Bastion House 6th Floor 140 London Wall London EC2Y 5DN. Change occurred on Monday 5th July 2021. Company's previous address: 6th Floor 125 Wood Street London EC2V 7AN United Kingdom.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st June 2021.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd December 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Thursday 25th August 2016 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 25th August 2016 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th April 2018 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 125 Wood Street London EC2V 7AN. Change occurred on Wednesday 26th June 2019. Company's 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 data made up to Monday 31st December 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Friday 18th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th August 2016
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Throgmorton Uk Limited, 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on Monday 16th July 2018. Company's 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 |
New registered office address 65 Throgmorton Uk Limited 6th Floor, 65 Gresham Street London EC2V 7NQ. Change occurred on Thursday 28th June 2018. Company's previous address: New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Monday 30th April 2018.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thursday 25th August 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Friday 31st March 2017, originally was Thursday 31st August 2017.
filed on: 17th, January 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, August 2016
| incorporation
|
Free Download
(18 pages)
|