AD01 |
Address change date: 16th September 2022. New Address: 1 More London Place London SE1 2AF. Previous address: Harling House Great Suffolk Street London SE1 0BS United Kingdom
filed on: 16th, September 2022
| address
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Harling House Great Suffolk Street London SE1 0BS at an unknown date
filed on: 15th, September 2022
| address
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, August 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/08/22
filed on: 22nd, August 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 22nd, August 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd August 2022: 36748281.61 GBP
filed on: 22nd, August 2022
| capital
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 22nd August 2022: 1.00 GBP
filed on: 22nd, August 2022
| capital
|
Free Download
(5 pages)
|
TM01 |
1st July 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd March 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 5th, August 2021
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 16th April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
19th November 2019 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 30th, December 2019
| accounts
|
Free Download
|
TM01 |
7th August 2019 - the day director's appointment was terminated
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 22nd, May 2019
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2018 - the day director's appointment was terminated
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2018 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 12th, February 2018
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th October 2017
filed on: 9th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 1st September 2017. New Address: Harling House Great Suffolk Street London SE1 0BS. Previous address: Somerset House the Strand London WC2R 1LA
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd August 2017
filed on: 22nd, August 2017
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 22nd, August 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 24th October 2016: 3298641.61 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, January 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
29th November 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
29th November 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd December 2015 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th April 2016: 1.18 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, January 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 23rd December 2014 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th March 2015: 1.18 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 18th, December 2014
| accounts
|
Free Download
(19 pages)
|
TM01 |
3rd October 2014 - the day director's appointment was terminated
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Somerset House the Strand London WC2R 1LA United Kingdom on 30th January 2014
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 13th November 2013 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th November 2013 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd December 2013 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th January 2014: 1.18 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 23rd, December 2013
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 14th January 2013 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd December 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Somerset House the Strand London WC2R 1LA United Kingdom on 11th January 2013
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 111 Charterhouse Street London EC1M 6AW United Kingdom on 11th January 2013
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 5th October 2012 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 19th January 2012: 1.18 GBP
filed on: 14th, March 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, January 2012
| resolution
|
Free Download
(51 pages)
|
AR01 |
Annual return drawn up to 23rd December 2011 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 26th, May 2011
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 18th, May 2011
| resolution
|
Free Download
(51 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2011
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 15th April 2011
filed on: 18th, May 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(20 pages)
|