AD01 |
New registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT. Change occurred on August 17, 2022. Company's previous address: Cannon Place, 78 Cannon Street London EC4N 6AF England.
filed on: 17th, August 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 16th, June 2022
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 15/06/22
filed on: 16th, June 2022
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, June 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, June 2022
| resolution
|
Free Download
(4 pages)
|
SH19 |
Capital declared on June 16, 2022: 1.00 GBP
filed on: 16th, June 2022
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2020 (was June 30, 2021).
filed on: 14th, September 2021
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, May 2021
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, May 2021
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
On June 15, 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 11, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 15, 2019) of a secretary
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(24 pages)
|
SH01 |
Capital declared on April 19, 2018: 2060.00 GBP
filed on: 9th, July 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 18, 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 18, 2018: 1000.00 GBP
filed on: 1st, May 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 12, 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(25 pages)
|
TM02 |
Termination of appointment as a secretary on May 17, 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 18, 2017) of a secretary
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 1, 2017) of a secretary
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 30, 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 27, 2016: 2.00 GBP, 1.00 USD
filed on: 19th, January 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, January 2017
| resolution
|
Free Download
|
SH20 |
Statement by Directors
filed on: 14th, December 2016
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on December 14, 2016: 1.00 GBP, 1.00 USD
filed on: 14th, December 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2016
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 13/12/16
filed on: 14th, December 2016
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(24 pages)
|
AP01 |
On April 4, 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 30, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 25th, January 2016
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Cannon Place, 78 Cannon Street London EC4N 6AF. Change occurred on July 1, 2015. Company's previous address: Mitre House 160 Aldersgate Street London EC1A 4DD.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 24, 2015: 1.00 GBP, 1.00 USD
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(13 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 10th, December 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2012
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 6, 2012 new director was appointed.
filed on: 6th, September 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2012: 2.00 GBP
filed on: 13th, June 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
On May 18, 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 18, 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 18, 2012) of a secretary
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 18, 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 14, 2012
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2012
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 14, 2012. Old Address: 100 New Bridge Street London EC4V6JA England
filed on: 14th, May 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2012
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to December 31, 2012
filed on: 14th, May 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2012
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(32 pages)
|