AD01 |
New registered office address 2 Leman Street London E1W 9US. Change occurred on Wednesday 10th April 2024. Company's previous address: 30 City Road London EC1Y 2AB.
filed on: 10th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 18th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2022, originally was Friday 31st March 2023.
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 1st September 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th October 2021 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 7th October 2021 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 7th January 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 18th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 8th June 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st January 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thursday 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th July 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th July 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th August 2015
capital
|
|
AD01 |
New registered office address 30 City Road London EC1Y 2AB. Change occurred on Thursday 23rd July 2015. Company's previous address: 58-60 Berners Street London W1T 3JS.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th July 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
MR01 |
Registration of charge 086227030001
filed on: 24th, February 2014
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 086227030003
filed on: 24th, February 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 086227030002
filed on: 24th, February 2014
| mortgage
|
Free Download
(53 pages)
|
CH01 |
On Tuesday 15th October 2013 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Thursday 31st July 2014.
filed on: 9th, December 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2013
| incorporation
|
|