AA |
Small company accounts for the period up to December 31, 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(19 pages)
|
AP01 |
On September 30, 2023 new director was appointed.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 31, 2023) of a secretary
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address 70 st Mary Axe London EC3A 8BE. Change occurred on September 5, 2022. Company's previous address: Suite 100, 3 Bride Court London EC4Y 8DU England.
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 31, 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, May 2021
| incorporation
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, May 2021
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 16, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 4, 2021 new director was appointed.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 4, 2021 new director was appointed.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 7th, January 2021
| accounts
|
Free Download
(76 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on October 1, 2020: 1.01 GBP
filed on: 30th, November 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 100, 3 Bride Court London EC4Y 8DU. Change occurred on August 18, 2020. Company's previous address: 1st Floor 55 King William Street London EC4R 9AD England.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 13, 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 10th, September 2019
| accounts
|
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 21, 2018) of a secretary
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to July 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/17
filed on: 22nd, December 2017
| accounts
|
Free Download
(54 pages)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
filed on: 23rd, March 2017
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts made up to July 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
On June 21, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 21, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 21, 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to July 31, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/15
filed on: 16th, June 2016
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 26, 2016
filed on: 26th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On October 9, 2015 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor 55 King William Street London EC4R 9AD. Change occurred on January 26, 2016. Company's previous address: 55 1st Floor King William Street London EC4R 9AD United Kingdom.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 55 1st Floor King William Street London EC4R 9AD. Change occurred on January 11, 2016. Company's previous address: 1 Cathedral Piazza 123 Victoria Street London SW1E 5BP.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 9, 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 30, 2015: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from December 31, 2014 to July 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(19 pages)
|
CH01 |
On February 7, 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 23, 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 8, 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On March 23, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 11, 2014. Old Address: 1 Quality Court Chancery Lane London WC2A 1HR United Kingdom
filed on: 11th, February 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 14, 2012 new director was appointed.
filed on: 14th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 14, 2012 new director was appointed.
filed on: 14th, June 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to December 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(9 pages)
|