AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 30th, December 2023
| accounts
|
Free Download
(30 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 280 Bishopsgate London EC2M 4RB. Previous address: 100 New Bridge Street London EC4V 6JA England
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 22nd Feb 2023 - the day director's appointment was terminated
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, January 2023
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Wed, 9th Feb 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 10th, January 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Wed, 7th Jul 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Jun 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Jun 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Jun 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 1st, February 2021
| accounts
|
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: Wed, 5th Aug 2020. New Address: 3rd Floor Queensberry House 3 Old Burlington Street London W1S 3AE. Previous address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 23rd Jul 2020 - the day secretary's appointment was terminated
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: Thu, 25th Jul 2019. New Address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. Previous address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Mar 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 26th, March 2019
| accounts
|
Free Download
(27 pages)
|
AD01 |
Address change date: Tue, 19th Jun 2018. New Address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN. Previous address: 100 New Bridge Street London EC4V 6JA United Kingdom
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 18th Jun 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 18th Jun 2018 - the day secretary's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, June 2018
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, May 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Apr 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 4th Jan 2018: 8100001.35 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 4th Jan 2018 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Jan 2018 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 4th Jan 2018 - the day director's appointment was terminated
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jan 2018 new director was appointed.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 4th Jan 2018 - the day secretary's appointment was terminated
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 4th Jan 2018
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 4th Jan 2018 - the day director's appointment was terminated
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 4th Jan 2018 - the day director's appointment was terminated
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Jan 2018. New Address: 100 New Bridge Street London EC4V 6JA. Previous address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(18 pages)
|
TM01 |
Mon, 12th Jun 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Jun 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(21 pages)
|
TM02 |
Fri, 16th Dec 2016 - the day secretary's appointment was terminated
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Fri, 15th Apr 2016 - the day director's appointment was terminated
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(15 pages)
|
TM01 |
Mon, 14th Dec 2015 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Dec 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Sep 2015 new director was appointed.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Sep 2015 - the day director's appointment was terminated
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Sep 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 10th Mar 2015: 8100000.35 GBP
filed on: 16th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 6025000.57 GBP
filed on: 11th, February 2015
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 29th, September 2014
| resolution
|
|
CAP-SS |
Solvency Statement dated 29/09/14
filed on: 29th, September 2014
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 29th Sep 2014: 3950000.79 GBP
filed on: 29th, September 2014
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 29th, September 2014
| capital
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Aug 2014 new director was appointed.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 19th Aug 2014 - the day director's appointment was terminated
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Apr 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 5000001.00 GBP
capital
|
|
AP03 |
New secretary appointment on Fri, 10th Jan 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Sep 2013: 5000001.00 GBP
filed on: 7th, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 19th Jul 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 19th Jul 2013 - the day director's appointment was terminated
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 4th Jun 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 3rd Jun 2013 - the day secretary's appointment was terminated
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Apr 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Fri, 17th May 2013 - the day secretary's appointment was terminated
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 24th Jan 2013 - the day director's appointment was terminated
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Nov 2012 new director was appointed.
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Oct 2013 to Sun, 31st Mar 2013
filed on: 5th, November 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Nov 2012 new director was appointed.
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2012
| incorporation
|
Free Download
(39 pages)
|