AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 19th, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(29 pages)
|
AD01 |
Change of registered address from 106 Leadenhall Street 6th Floor London EC3A 4AA England on 11th September 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 11th September 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from 1 Albert Embankment a42 Parliament View London SE1 7XH England on 28th September 2017 to 106 Leadenhall Street 6th Floor London EC3A 4AA
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cannon Place 78 Cannon Street 4th Floor London EC4N 6HL England on 2nd December 2016 to 1 Albert Embankment a42 Parliament View London SE1 7XH
filed on: 2nd, December 2016
| address
|
Free Download
|
AD01 |
Change of registered address from 60 Cheapside 1st Floor London EC2V 6AX England on 28th September 2016 to Cannon Place 78 Cannon Street 4th Floor London EC4N 6HL
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(29 pages)
|
SH19 |
Statement of Capital on 26th May 2016: 4766807.00 GBP
filed on: 26th, May 2016
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 26/05/16
filed on: 26th, May 2016
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, May 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 26th, May 2016
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Gherkin 30 st. Mary Axe 28th Floor London EC3A 8BF on 5th May 2016 to 60 Cheapside 1st Floor London EC2V 6AX
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 8174657.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(21 pages)
|
TM02 |
Secretary's appointment terminated on 31st August 2014
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Gloucester Place London W1U 8HU United Kingdom on 1st April 2014
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 11th, October 2013
| accounts
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 31st December 2011: 1206236.00 GBP
filed on: 27th, September 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th December 2012: 8174657.00 GBP
filed on: 27th, September 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th March 2013: 8174657.00 GBP
filed on: 27th, September 2013
| capital
|
Free Download
(3 pages)
|
CH03 |
On 30th April 2013 secretary's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st December 2011: 1206236.00 GBP
filed on: 15th, January 2013
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 16th, November 2012
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from 31 Southampton Row Suite 107 Holborn London WC1B 5HJ United Kingdom on 14th May 2012
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 14th December 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Lombard Street London EC3V 9EA on 22nd September 2011
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 4th, September 2011
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 1 Cornhill London EC3V 3ND on 30th March 2011
filed on: 30th, March 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12-14 Wilfred Street London SW1E 6PL on 18th October 2010
filed on: 18th, October 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 20th January 2010
filed on: 20th, January 2010
| address
|
Free Download
(2 pages)
|
AP03 |
On 20th January 2010, company appointed a new person to the position of a secretary
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th January 2010
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th January 2010
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th January 2010
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2010
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2010
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th January 2010
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(33 pages)
|