AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 29th, January 2024
| accounts
|
Free Download
(29 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, January 2024
| accounts
|
Free Download
(57 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 7 Albemarle Street London W1S 4HQ. Previous address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 7th Nov 2023 - the day secretary's appointment was terminated
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 20th Apr 2023 new director was appointed.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 20th Apr 2023 - the day director's appointment was terminated
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, April 2023
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, April 2023
| resolution
|
Free Download
(7 pages)
|
AP04 |
New secretary appointment on Sat, 1st Oct 2022
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Sat, 1st Oct 2022 - the day secretary's appointment was terminated
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jul 2022 - the day director's appointment was terminated
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 7th, April 2022
| accounts
|
Free Download
(28 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, March 2022
| accounts
|
Free Download
(47 pages)
|
CH01 |
On Wed, 5th Jan 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AAMD |
Full accounts with changes made up to Tue, 31st Dec 2019
filed on: 16th, September 2021
| accounts
|
Free Download
(31 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, September 2021
| accounts
|
Free Download
(17 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, June 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, June 2021
| resolution
|
Free Download
(4 pages)
|
TM01 |
Mon, 7th Dec 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Jul 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Jun 2020 new director was appointed.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 9th Jun 2020 - the day director's appointment was terminated
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Jan 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 30th Sep 2019
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 30th Sep 2019 - the day secretary's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(30 pages)
|
CH01 |
On Tue, 16th Apr 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Tue, 12th Sep 2017 new director was appointed.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 6th Jun 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 31st May 2017 - the day director's appointment was terminated
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 17th, December 2016
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, August 2016
| resolution
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 16th May 2016: 100.00 GBP
capital
|
|
AP04 |
New secretary appointment on Wed, 15th Jul 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thu, 14th May 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS.
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. Previous address: Newland Chase 10th Floor One Canada Square London E14 5DY England
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 16th Dec 2014
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Dec 2014 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Dec 2014 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Jul 2015. New Address: Skyline House First Floor 200 Union Street London SE1 0LX. Previous address: Newland Chase 10th Floor One Canada Square London E14 5DY
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 16th Dec 2014 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 16th Dec 2014 - the day secretary's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st May 2014 to Sun, 30th Nov 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 15th May 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 100.00 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 1 High Street Roydon Essex CM19 5HJ
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 15th May 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 15th May 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 23rd May 2012. Old Address: Newland Chase One Canada Square London E14 5DY United Kingdom
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 29th Mar 2010 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 15th May 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Mon, 29th Mar 2010 secretary's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Mar 2010 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 15th May 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 28th May 2010. Old Address: Newland Chase One Canada Square London E14 5DY
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th May 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 15th May 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2009
| incorporation
|
Free Download
(18 pages)
|