AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th December 2020. New Address: Level 33 Tower42 25 Old Broad Street London EC2N 1HQ. Previous address: Princes Court 7 Princes Street London EC2R 8AQ England
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
TM02 |
11th August 2020 - the day secretary's appointment was terminated
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
11th August 2020 - the day director's appointment was terminated
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2020
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
11th August 2020 - the day director's appointment was terminated
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th March 2019. New Address: Princes Court 7 Princes Street London EC2R 8AQ. Previous address: 20 Ropemaker Street London EC2Y 9AR
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
9th May 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st May 2018
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
1st May 2018 - the day secretary's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 11th January 2017
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
11th January 2017 - the day director's appointment was terminated
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
11th January 2017 - the day secretary's appointment was terminated
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2017
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th December 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 24th September 2015. New Address: 20 Ropemaker Street London EC2Y 9AR. Previous address: 110 Fenchurch Street 6th Floor London EC3M 5JT
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th December 2014 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 18th February 2014
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2014
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
18th February 2014 - the day director's appointment was terminated
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
TM02 |
18th February 2014 - the day secretary's appointment was terminated
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th December 2013
filed on: 27th, January 2014
| annual return
|
Free Download
(14 pages)
|
MISC |
Amending 288A
filed on: 16th, October 2013
| miscellaneous
|
Free Download
(2 pages)
|
TM02 |
2nd October 2013 - the day secretary's appointment was terminated
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5Th Fllor 21 Wilson Street London EC2M 2SN on 30th September 2013
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
TM02 |
26th September 2013 - the day secretary's appointment was terminated
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th December 2012
filed on: 22nd, February 2013
| annual return
|
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 31st December 2012 to 30th June 2013
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th December 2011 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 20th January 2011
filed on: 20th, January 2011
| officers
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th December 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 29th December 2009 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5PP on 22nd December 2009
filed on: 22nd, December 2009
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 16th December 2008 with shareholders record
filed on: 16th, December 2008
| annual return
|
Free Download
(8 pages)
|
363a |
Annual return up to 16th December 2008 with shareholders record
filed on: 16th, December 2008
| annual return
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 9th December 2008 Appointment terminated secretary
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 24th, July 2008
| accounts
|
Free Download
(8 pages)
|
288b |
On 3rd April 2008 Appointment terminated director
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 3rd April 2008 Secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 9th August 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 9th August 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2007 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th August 2007 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 9th August 2007 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th August 2007 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(3 pages)
|
363s |
Annual return up to 17th January 2007 with shareholders record
filed on: 17th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 17th January 2007 with shareholders record
filed on: 17th, January 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2005
filed on: 26th, September 2006
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2005
filed on: 26th, September 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 24th January 2006 with shareholders record
filed on: 24th, January 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 24th January 2006 with shareholders record
filed on: 24th, January 2006
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 12th, September 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 12th, September 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/05 from: 2 london wall building london EC2M 5UX
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/05 from: 2 london wall building london EC2M 5UX
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
288a |
On 5th January 2005 New director appointed
filed on: 5th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 5th January 2005 New director appointed
filed on: 5th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 5th January 2005 New secretary appointed
filed on: 5th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 5th January 2005 New secretary appointed
filed on: 5th, January 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/01/05 from: 53 paddington st london W1U 4HT
filed on: 5th, January 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/05 from: 53 paddington st london W1U 4HT
filed on: 5th, January 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 22nd December 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, January 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 22nd December 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, January 2005
| capital
|
Free Download
(2 pages)
|
288b |
On 30th November 2004 Director resigned
filed on: 30th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On 30th November 2004 Secretary resigned
filed on: 30th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On 30th November 2004 Secretary resigned
filed on: 30th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On 30th November 2004 Director resigned
filed on: 30th, November 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, November 2004
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2004
| incorporation
|
Free Download
(9 pages)
|