AA |
Dormant company accounts made up to December 31, 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL United Kingdom to One Coleman Street London EC2R 5AA on June 10, 2022
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
On July 23, 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 23, 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on April 26, 2021
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 31, 2020: 57306318.00 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2020: 57306317.00 GBP
filed on: 5th, January 2021
| capital
|
Free Download
(3 pages)
|
AP04 |
On September 14, 2020 - new secretary appointed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(16 pages)
|
SH01 |
Capital declared on December 31, 2019: 57306316.00 GBP
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 4, 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 4, 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: August 30, 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on June 19, 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to One Coleman Street London EC2R 5AA on June 13, 2019
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on July 24, 2018
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 2, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, November 2017
| resolution
|
Free Download
(26 pages)
|
SH01 |
Capital declared on November 13, 2017: 57306314.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On November 13, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 13, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 13, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Hanover Square London W1S 1HQ to One Coleman Street London EC2R 5AA on November 22, 2017
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 13, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 13, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution, Resolution of removal of pre-emption rights
filed on: 22nd, November 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 22, 2017
filed on: 22nd, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: November 13, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 13, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 13, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
On July 12, 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 12, 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On March 6, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 25, 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2015
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to September 15, 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On July 2, 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 12, 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 12, 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 13, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 15, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 27, 2014: 1.00 GBP
capital
|
|
CH04 |
Secretary's name changed on August 26, 2014
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on August 19, 2014
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 15, 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 15, 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 15, 2012 new director was appointed.
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2012
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 15, 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 5, 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 5, 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 5, 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 15, 2010
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 15, 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 17, 2009
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On May 19, 2009 Appointment terminated director
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 17th, December 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 4, 2008
filed on: 4th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 21, 2007
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 21, 2007
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 4th, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 4th, October 2006
| accounts
|
Free Download
(1 page)
|
288b |
On September 15, 2006 Secretary resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On September 15, 2006 Secretary resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|