CS01 |
Confirmation statement with updates 2023/12/13
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, November 2023
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/20
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/12/20
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/12/20
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/20
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/12/20 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/12/13
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/11/02. New Address: 2 - 5 Minories London EC3N 1BJ. Previous address: Rennie House 57-60 Aldgate High Street London EC3N 1AL England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/13
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, August 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 078798420001, created on 2021/04/26
filed on: 29th, April 2021
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/12/13
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, October 2020
| accounts
|
Free Download
(10 pages)
|
SH03 |
Own shares purchase
filed on: 15th, May 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2020/03/104.00 GBP
filed on: 15th, May 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/03/10
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/10
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/03/10
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/03/10 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/13
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 22nd, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/12/13
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/12/13
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/12/13
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/12/13 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/02/04. New Address: Rennie House 57-60 Aldgate High Street London EC3N 1AL. Previous address: Rennie House 57-59 Aldgate High Street London EC3N 1AL
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/12/13 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/01/14. New Address: Rennie House 57-59 Aldgate High Street London EC3N 1AL. Previous address: Rennie House 57 - 60 Aldgate High Street London EC3N 1AL England
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2014/07/29. New Address: Rennie House 57 - 60 Aldgate High Street London EC3N 1AL. Previous address: Rennie House 57-59 Aldgate High Street London EC3N 1AL England
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/07/04 from 57-59 Aldgate High Street London EC3N 1AL England
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/07/04 from 12 Widegate Street London E1 7HP
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/13 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2014/01/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, September 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2012/12/31 to 2013/03/31
filed on: 20th, June 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2012/12/13 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/13 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/12/13 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/12/13 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2011
| incorporation
|
Free Download
(46 pages)
|