AD01 |
Address change date: 1st September 2023. New Address: 109-111 Farringdon Road London EC1R 3BW. Previous address: 25 Cabot Square London E14 4QZ England
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st September 2023
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 31st December 2021
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
13th February 2023 - the day director's appointment was terminated
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th February 2023. New Address: 25 Cabot Square London E14 4QZ. Previous address: C/O Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th England
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2022
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
24th November 2022 - the day secretary's appointment was terminated
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
9th September 2022 - the day director's appointment was terminated
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
12th August 2022 - the day director's appointment was terminated
filed on: 29th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th August 2022. New Address: C/O Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th. Previous address: 25 Canada Square Canary Wharf London E14 5LQ
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 1st April 2021 secretary's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
28th August 2020 - the day secretary's appointment was terminated
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
12th September 2019 - the day director's appointment was terminated
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
12th September 2019 - the day secretary's appointment was terminated
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
9th December 2016 - the day director's appointment was terminated
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2016
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
9th December 2016 - the day secretary's appointment was terminated
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
28th October 2016 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 28th January 2016
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
28th January 2016 - the day director's appointment was terminated
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th April 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th April 2015: 1.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 25 Canada Square Canary Wharf London E14 5LQ. Previous address: 6 Hays Lane London SE1 2HB United Kingdom
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st December 2014. New Address: 25 Canada Square Canary Wharf London E14 5LQ. Previous address: Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th April 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 16th December 2013 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Gregory Mappledoram 4 Royal Mint Court London EC3N 4HJ England on 17th December 2013
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 11th, October 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th April 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th April 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW on 25th January 2012
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
9th January 2012 - the day secretary's appointment was terminated
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th April 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th April 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 5th May 2009 with shareholders record
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 23rd December 2008 Appointment terminated director
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 3rd, July 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 3rd July 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 3rd July 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 3rd July 2008 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 3rd July 2008 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(39 pages)
|