AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Fri, 24th Feb 2023 new director was appointed.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 24th Feb 2023 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 52-54 Gracechurch Street London EC3V 0EH.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 52-54 Gracechurch Street London EC3V 0EH. Previous address: 12 st. James's Square London SW1Y 4LB England
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 28th Jul 2022 - the day director's appointment was terminated
filed on: 14th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jul 2022 new director was appointed.
filed on: 14th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Jul 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Jul 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Thu, 25th Feb 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Feb 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Feb 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Dec 2020 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: 7th Floor Cottons Centre Cottons Lane London SE1 2QG.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 12 st. James's Square London SW1Y 4LB. Previous address: 55 Baker Street London W1U 7EU United Kingdom
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Sep 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Sep 2020 - the day director's appointment was terminated
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(20 pages)
|
TM01 |
Mon, 29th Jun 2020 - the day director's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th May 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th May 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Oct 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Oct 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 14th Oct 2019 - the day director's appointment was terminated
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Dec 2018 to Sun, 30th Sep 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(17 pages)
|
AD03 |
Registered inspection location new location: 55 Baker Street London W1U 7EU.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Jan 2018. New Address: 7th Floor Cottons Centre Cottons Lane London SE1 2QG. Previous address: 35 Park Lane London W1K 1RB England
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(44 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
|
AP01 |
On Tue, 2nd May 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 2nd May 2017 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 2nd May 2017 - the day director's appointment was terminated
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 2nd May 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Dec 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Wed, 15th Jun 2016 - the day director's appointment was terminated
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 25th Feb 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 24th Sep 2015 new director was appointed.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Apr 2015. New Address: 35 Park Lane London W1K 1RB. Previous address: 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England
filed on: 29th, April 2015
| address
|
Free Download
|
AP01 |
On Mon, 23rd Mar 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Mar 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 31st Dec 2015
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Wed, 25th Feb 2015: 100.00 GBP
capital
|
|