CH04 |
Secretary's details changed on 2023-07-24
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ. Change occurred at an unknown date. Company's previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 19th, September 2023
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 2023-06-12 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-12 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Farringdon Street London EC4A 4AB. Change occurred on 2023-06-12. Company's previous address: Level 7 33 King William Street London EC4R 9AS United Kingdom.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 7th, October 2022
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-02
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-09-20: 2400007.00 GBP
filed on: 5th, September 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2022-06-24 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089171000006, created on 2021-12-22
filed on: 23rd, December 2021
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 089171000005, created on 2021-11-25
filed on: 30th, November 2021
| mortgage
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 20th, September 2021
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 089171000004, created on 2021-03-10
filed on: 13th, March 2021
| mortgage
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2020-12-11
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-02-19: 2400006.00 GBP
filed on: 22nd, November 2019
| capital
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2019-08-05
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred at an unknown date. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom.
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 1st, August 2019
| accounts
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 089171000002 in full
filed on: 15th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089171000001 in full
filed on: 15th, May 2019
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-04-08: 2400005.00 GBP
filed on: 8th, April 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2019-02-01 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-01 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Level 7 33 King William Street London EC4R 9AS. Change occurred on 2019-02-01. Company's previous address: Martin House 5 Martin Lane London EC4R 0DP.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-20
filed on: 1st, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-20
filed on: 1st, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-12-13: 2400004.00 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-11-14
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-10-23: 2400003.00 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-14
filed on: 19th, August 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089171000003, created on 2018-07-19
filed on: 20th, July 2018
| mortgage
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 2018-06-20: 2400002.00 GBP
filed on: 21st, June 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-17
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-17
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-17
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 6th, June 2017
| accounts
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2017-05-09: 2400001.00 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089171000002, created on 2017-03-24
filed on: 29th, March 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 089171000001, created on 2017-03-24
filed on: 28th, March 2017
| mortgage
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2016-12-13
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 1st, November 2016
| accounts
|
Free Download
(84 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2015-12-31
filed on: 1st, November 2016
| accounts
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2016-05-03: 500001.00 GBP
filed on: 5th, May 2016
| capital
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE at an unknown date
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-28
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 1.00 GBP
capital
|
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 17th, November 2015
| accounts
|
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2014-12-31
filed on: 17th, November 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(49 pages)
|