AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd July 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director appointment on Monday 15th August 2022.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th August 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 8th April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(44 pages)
|
SH01 |
4557532.00 GBP is the capital in company's statement on Tuesday 28th September 2021
filed on: 28th, September 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd July 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 29th March 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
SH01 |
3191137.00 GBP is the capital in company's statement on Friday 7th December 2018
filed on: 23rd, January 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 21st April 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(38 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd July 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Wednesday 21st December 2016
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 70 Gracechurch Street London EC3V 0XL. Change occurred on Wednesday 11th January 2017. Company's previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ.
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Monday 19th December 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Monday 19th December 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 7th April 2016.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1327460.00 GBP is the capital in company's statement on Thursday 19th March 2015
filed on: 19th, March 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 16th February 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090932820001, created on Monday 22nd September 2014
filed on: 25th, September 2014
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 30th June 2015.
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 19th June 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2014
| incorporation
|
Free Download
(10 pages)
|