TM01 |
2023/12/14 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(40 pages)
|
AD01 |
Address change date: 2023/10/03. New Address: Suite 5, 7th Floor, 50 Broadway London SW1H 0DB. Previous address: Tricor Suite 50 Mark Lane 4th Floor London EC3R 7QR United Kingdom
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/31
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 11th, October 2022
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/31
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 1st, October 2021
| accounts
|
Free Download
(42 pages)
|
AP01 |
New director appointment on 2021/07/30.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/30.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/07/30 - the day director's appointment was terminated
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/31
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 30th, December 2020
| accounts
|
Free Download
(42 pages)
|
CH01 |
On 2020/01/09 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/31
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2018/12/31
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/09/30 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/09/30
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2018/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/30.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/30.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/03. New Address: Tricor Suite 50 Mark Lane 4th Floor London EC3R 7QR. Previous address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/30.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/30
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2018/09/30 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/09/30 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/03
filed on: 3rd, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 12th, July 2018
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2018/06/22
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2017/10/27 - the day director's appointment was terminated
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 25th, July 2017
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2017/06/22
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/22 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/07/27
capital
|
|
TM01 |
2016/05/11 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 1st, July 2016
| accounts
|
Free Download
(30 pages)
|
AD01 |
Address change date: 2016/06/06. New Address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096509610001, created on 2015/11/30
filed on: 3rd, December 2015
| mortgage
|
Free Download
(54 pages)
|
CH01 |
On 2015/11/04 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/29 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/29 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/03 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/10/29 - the day director's appointment was terminated
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/03.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/29.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/29.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/29.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/06/30.
filed on: 9th, October 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|