AA |
Full accounts for the period ending 2022/12/31
filed on: 22nd, August 2023
| accounts
|
Free Download
(39 pages)
|
SH01 |
205512680.80 GBP is the capital in company's statement on 2023/07/10
filed on: 13th, July 2023
| capital
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom at an unknown date to Senator House 85 Queen Victoria Street London EC4V 4AB
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 11th, August 2022
| accounts
|
Free Download
(40 pages)
|
CAP-SS |
Solvency Statement dated 16/12/21
filed on: 17th, December 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, December 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, December 2021
| capital
|
Free Download
(1 page)
|
SH19 |
145512680.80 GBP is the capital in company's statement on 2021/12/17
filed on: 17th, December 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
145512680.80 GBP is the capital in company's statement on 2021/07/30
filed on: 10th, August 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 1st, June 2021
| accounts
|
Free Download
(37 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Senator House 85 Queen Victoria Street London EC4V 4AB
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2020/09/14
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from One Kingsway London WC2B 6AN on 2020/09/14 to Senator House 85 Queen Victoria Street London EC4V 4AB
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 10th, August 2020
| accounts
|
Free Download
(30 pages)
|
SH01 |
56512680.80 GBP is the capital in company's statement on 2020/05/01
filed on: 11th, May 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/11/21.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/21
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/01/24 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 22nd, July 2019
| accounts
|
Free Download
(29 pages)
|
CH04 |
Secretary's details were changed on 2019/04/03
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/03/14
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/13
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/13.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/13
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, December 2018
| resolution
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 2018/09/21
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/05/29 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/28 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/29 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Old Mutual House Portland Terrace Southampton SO14 7EJ England at an unknown date to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Old Mutual House Portland Terrace Southampton SO14 7EJ
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, July 2018
| accounts
|
Free Download
(26 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Old Mutual House Portland Terrace Southampton SO14 7EJ
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/01/04 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/04 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
44512680.80 GBP is the capital in company's statement on 2017/05/03
filed on: 4th, December 2017
| capital
|
Free Download
(4 pages)
|
AP04 |
On 2017/09/29, company appointed a new person to the position of a secretary
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/09/29
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
SH01 |
44942680.80 GBP is the capital in company's statement on 2017/05/03
filed on: 17th, May 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 19th, August 2016
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 2016/06/30
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom at an unknown date to Old Mutual House Portland Terrace Southampton SO14 7EJ
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/17
filed on: 4th, November 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
1512680.80 GBP is the capital in company's statement on 2015/11/04
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 15th, September 2015
| accounts
|
Free Download
(58 pages)
|
TM01 |
Director's appointment terminated on 2015/05/15
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/02/25
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015/02/25, company appointed a new person to the position of a secretary
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/25.
filed on: 16th, March 2015
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/02/25.
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/25.
filed on: 16th, March 2015
| officers
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/02/25.
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
1512680.80 GBP is the capital in company's statement on 2015/02/25
filed on: 16th, March 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/02/25
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/02/25
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/17
filed on: 27th, November 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2014/10/16 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/10/16 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/10/16 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/10/16 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/10/16 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 3rd, October 2014
| accounts
|
Free Download
(59 pages)
|
CH01 |
On 2013/12/30 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/30 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/12/13.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/17
filed on: 18th, November 2013
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2013/11/15
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/11 from St Helen's 1 Undershaft London EC3A 8BB United Kingdom
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 15th, October 2013
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, June 2013
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, June 2013
| incorporation
|
Free Download
(28 pages)
|
SH02 |
Sub-division of shares on 2013/01/18
filed on: 8th, February 2013
| capital
|
Free Download
(6 pages)
|
SH01 |
1437000.99 GBP is the capital in company's statement on 2013/01/18
filed on: 7th, February 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/11/20.
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/11/20.
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/11/20.
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/11/15
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2012/11/15
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/12.
filed on: 12th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/11/08.
filed on: 8th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/11/08.
filed on: 8th, November 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/10/31.
filed on: 22nd, October 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/10/19 from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2012
| incorporation
|
Free Download
(34 pages)
|