AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, October 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/05/11. New Address: 1 Gracechurch Street London EC3V 0DD. Previous address: Bridewell Gate 9 Bridewell Place London EC4V 6AW United Kingdom
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/22
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/04/22
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/11/09
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 3rd, November 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
2021/05/21 - the day director's appointment was terminated
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/05/21 - the day director's appointment was terminated
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/05/21
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2021/05/21 - the day director's appointment was terminated
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 8th, June 2021
| accounts
|
Free Download
(22 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/21
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/21.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/21.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/25. New Address: Bridewell Gate 9 Bridewell Place London EC4V 6AW. Previous address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
TM02 |
2021/05/21 - the day secretary's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/22
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/12/11 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/22
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 11th, March 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2019/04/22
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2018/04/22
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/04/06 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2017/04/22
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/04/24 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 11th, January 2017
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2016/04/22 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 12th, January 2016
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 090038940001, created on 2015/08/26
filed on: 7th, September 2015
| mortgage
|
Free Download
(23 pages)
|
TM01 |
2015/04/30 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/30.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/22 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/04/30.
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, April 2014
| incorporation
|
Free Download
(60 pages)
|