AA |
Full accounts for the period ending 31st December 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
30th April 2021 - the day director's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th January 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2020
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(17 pages)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, November 2019
| resolution
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of exemption from the Appointing of Auditors
filed on: 18th, October 2019
| resolution
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(20 pages)
|
AD04 |
Location of company register(s) has been changed to 50 Lancaster Road Enfield Middlesex EN2 0BY at an unknown date
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 50 Lancaster Road Enfield Middlesex EN2 0BY at an unknown date
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 50 Lancaster Road Enfield EN2 0BY. Previous address: C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD England
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th August 2019. New Address: 50 Lancaster Road Lancaster Road Enfield Middlesex EN2 0BY. Previous address: 18 st. Swithin's Lane London EC4N 8AD England
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th August 2019. New Address: 50 Lancaster Road Enfield Middlesex EN2 0BY. Previous address: 50 Lancaster Road Lancaster Road Enfield Middlesex EN2 0BY England
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th August 2019: 275000.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(3 pages)
|
TM02 |
9th August 2019 - the day secretary's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
9th August 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
9th August 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
9th August 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
9th August 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th August 2019: 272500.00 GBP
filed on: 14th, August 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 27th April 2018 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 27th April 2018
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
27th April 2018 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD. Previous address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th May 2017. New Address: 18 st. Swithin's Lane London EC4N 8AD. Previous address: 8 st. Swithin's Lane, London St. Swithin's Lane London EC4N 8AD England
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th May 2017. New Address: 8 st. Swithin's Lane, London St. Swithin's Lane London EC4N 8AD. Previous address: 60 Victoria Embankment London EC4Y 0JP
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(23 pages)
|
AP04 |
New secretary appointment on 8th August 2016
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
8th August 2016 - the day secretary's appointment was terminated
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 19th July 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE at an unknown date
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 14th November 2014 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2014 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2014 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2014 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2014 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2014 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2014 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2014 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 14th November 2014. New Address: 60 Victoria Embankment London EC4Y 0JP. Previous address: Finsbury Dials 20 Finsbury Street London EC2Y 9AQ
filed on: 14th, November 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th July 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(16 pages)
|
AA01 |
Current accounting period extended from 31st July 2014 to 31st December 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
7th July 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd August 2013: 250000.00 GBP
filed on: 9th, September 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 9th, September 2013
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, September 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th August 2013
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th August 2013
filed on: 6th, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
1st August 2013 - the day director's appointment was terminated
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 1st, August 2013
| resolution
|
Free Download
(17 pages)
|
TM01 |
1st August 2013 - the day director's appointment was terminated
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
1st August 2013 - the day director's appointment was terminated
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed alnery no. 3108 LIMITEDcertificate issued on 24/07/13
filed on: 24th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 23rd July 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM02 |
23rd July 2013 - the day secretary's appointment was terminated
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 23rd July 2013
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2013
| incorporation
|
|