AD01 |
Address change date: 9th September 2022. New Address: Silverstream House 45 Fitzroy Street 4th Floor London London W1T 6EB. Previous address: 7 Bell Yard London WC2A 2JR United Kingdom
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
25th July 2022 - the day director's appointment was terminated
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
TM02 |
28th July 2022 - the day secretary's appointment was terminated
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 28th July 2022
filed on: 30th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2022
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
21st July 2022 - the day director's appointment was terminated
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
18th September 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
15th September 2021 - the day director's appointment was terminated
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2021
filed on: 18th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st August 2020. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 63/66 Hatton Garden, Fifth Floor Suite 23, London EC1N 8LE England
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
CH03 |
On 3rd August 2020 secretary's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 3rd August 2020 secretary's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd July 2020. New Address: 63/66 Hatton Garden, Fifth Floor Suite 23, London EC1N 8LE. Previous address: 297 Whitechapel Road 1st Floor London E1 1BY England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
8th June 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2020
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
10th December 2019 - the day director's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
28th May 2019 - the day director's appointment was terminated
filed on: 1st, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 1st, June 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2019
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th December 2018
filed on: 8th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
15th October 2018 - the day director's appointment was terminated
filed on: 21st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 21st, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th April 2018. New Address: 297 Whitechapel Road 1st Floor London E1 1BY. Previous address: 295 Whitechapel Road 4th Floor London E1 1BY United Kingdom
filed on: 7th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
19th July 2017 - the day director's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
19th July 2017 - the day director's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th July 2017
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th July 2017. New Address: 295 Whitechapel Road 4th Floor London E1 1BY. Previous address: 8 Davenant Street 2nd Floor London E1 5NB England
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th July 2017
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th July 2017. New Address: 295 Whitechapel Road 4th Floor London E1 1BY. Previous address: 295 Whitechapel Road London E1 1BY United Kingdom
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
TM02 |
20th March 2017 - the day secretary's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
20th March 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th March 2017. New Address: 8 Davenant Street 2nd Floor London E1 5NB. Previous address: 1 Keel Close London N18 1DJ England
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 3rd February 2017.
filed on: 12th, February 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 21st January 2017.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
7th December 2016 - the day director's appointment was terminated
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th December 2016
filed on: 6th, December 2016
| resolution
|
Free Download
(3 pages)
|
TM02 |
5th December 2016 - the day secretary's appointment was terminated
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 5th December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st December 2016: 1.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th December 2016. New Address: 1 Keel Close London N18 1DJ. Previous address: 56-60 Nelson Street Suite-8 London E1 2DE United Kingdom
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2016: 1.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th March 2016. New Address: 56-60 Nelson Street Suite-8 London E1 2DE. Previous address: 56-60 Nelson Street Suit-14 London E1 2DE
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd March 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th March 2016: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th December 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite-16 56-60 Nelson Street London E1 2DE England on 22nd February 2014
filed on: 22nd, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(37 pages)
|