CH02 |
Directors's details were changed on Friday 4th November 2022
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Friday 4th November 2022
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th November 2022
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Friday 4th November 2022
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(37 pages)
|
AD01 |
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on Friday 6th May 2022
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 1st January 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director appointment termination date: Thursday 15th July 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th January 2021.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director appointment termination date: Sunday 1st November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st March 2020.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2020.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Wednesday 13th September 2017
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director appointment on Tuesday 1st January 2019.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(30 pages)
|
CH01 |
On Wednesday 7th February 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(30 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(30 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Tuesday 24th March 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 10th April 2015
capital
|
|
CH01 |
On Thursday 15th January 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA at an unknown date
filed on: 29th, December 2014
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Monday 24th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
CH01 |
On Thursday 30th January 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Thursday 30th January 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 30th December 2013 from C/O Chambre De Commerce Francaise De Grande Bretagne 300 High Holborn London WC1V 7JH United Kingdom
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th November 2013.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Monday 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 26th, June 2013
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 24th March 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Thursday 26th July 2012.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 3rd July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 24th March 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 24th March 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 24th March 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2009
filed on: 21st, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 24th March 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 14th April 2010 from Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 24th March 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th March 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th March 2010.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 20th, April 2009
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2009
| incorporation
|
Free Download
(23 pages)
|