AD01 |
New registered office address C/O Arthur Cox 12 Gough Square London EC4A 3DW. Change occurred on 2023-09-29. Company's previous address: C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ England.
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-09-26
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-09-26) of a secretary
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(51 pages)
|
CH01 |
On 2023-06-15 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-15
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-15
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-15
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-15
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(51 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-31
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 10th, September 2021
| accounts
|
Free Download
(50 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-28
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 2nd, September 2020
| accounts
|
Free Download
(51 pages)
|
AP01 |
New director was appointed on 2020-06-18
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-19 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-11 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-18
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 16th, December 2019
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 06/12/19
filed on: 16th, December 2019
| insolvency
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2019-12-16: 10000000.00 GBP
filed on: 16th, December 2019
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 16th, December 2019
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 12th, September 2019
| accounts
|
Free Download
(45 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 13th, August 2018
| accounts
|
Free Download
(44 pages)
|
CH01 |
On 2018-07-20 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-20 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-06 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-01
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-01
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-30
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-06 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-06 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-02-06 secretary's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ. Change occurred on 2018-02-15. Company's previous address: 1 Silk Street London EC2Y 8HQ England.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-02-06 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-02-06
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-06
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2018-02-06) of a secretary
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Silk Street London EC2Y 8HQ. Change occurred on 2018-02-07. Company's previous address: 5 New Street Square London EC4A 3TW.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 5th, July 2017
| accounts
|
Free Download
(45 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 1st, July 2016
| accounts
|
Free Download
(45 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-01
filed on: 3rd, February 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 2nd, July 2015
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2015-02-26
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-01
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-02-02: 237217824.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-12-31
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-17
filed on: 30th, December 2014
| annual return
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 2013-12-09
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2014-08-01
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 9th, July 2014
| accounts
|
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-17
filed on: 18th, March 2014
| annual return
|
Free Download
(19 pages)
|
CH04 |
Secretary's details changed on 2012-05-01
filed on: 20th, February 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-17
filed on: 21st, January 2014
| annual return
|
Free Download
(17 pages)
|
CH01 |
On 2013-12-09 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2013-12-09 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-01-08
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-01-08
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 9th, September 2013
| accounts
|
Free Download
(37 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-17
filed on: 14th, January 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 4th, July 2012
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return, no members record, drawn up to 2011-12-17
filed on: 31st, January 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Group of companies' accounts made up to 2010-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-17
filed on: 7th, March 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Group of companies' accounts made up to 2009-12-31
filed on: 21st, October 2010
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-17
filed on: 9th, March 2010
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 12th, November 2009
| resolution
|
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, November 2009
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2009-11-03: 237217822.00 GBP
filed on: 12th, November 2009
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2009-11-03: 54681890.00 GBP
filed on: 12th, November 2009
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2008-12-31
filed on: 18th, August 2009
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, February 2009
| resolution
|
Free Download
(2 pages)
|
363a |
Period up to 2009-01-14 - Annual return with full member list
filed on: 14th, January 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 09/12/2008 from, carmelite, 50 victoria embankment, blackfriars london, EC4Y 0DX
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 2007-12-31. Value of each share 1 £, total number of shares: 3.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 2007-12-31. Value of each share 1 £, total number of shares: 3.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, January 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, January 2008
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, January 2008
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, January 2008
| incorporation
|
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, January 2008
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, January 2008
| resolution
|
|
NEWINC |
Incorporation
filed on: 17th, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2007
| incorporation
|
Free Download
(15 pages)
|