TM01 |
2021/11/16 - the day director's appointment was terminated
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/24. New Address: 46 Vivian Avenue Hendon Central London NW4 3XP. Previous address: Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
filed on: 24th, June 2021
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2020/09/30 to 2020/10/01
filed on: 7th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/27. New Address: Tallis House 2 Tallis Street London EC4Y 0AB. Previous address: 16 st. Martin's Le Grand London EC1A 4EN United Kingdom
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
2020/05/31 - the day director's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/09/30
filed on: 28th, February 2020
| accounts
|
Free Download
(16 pages)
|
TM01 |
2019/11/15 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/15.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/23. New Address: 16 st. Martin's Le Grand London EC1A 4EN. Previous address: 27 Goswell Road London England EC1M 7GT England
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/09/30
filed on: 8th, May 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
2019/03/18 - the day director's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/18.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/06/19 - the day secretary's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 29th, May 2018
| accounts
|
Free Download
|
AD01 |
Address change date: 2018/05/08. New Address: 27 Goswell Road London England EC1M 7GT. Previous address: Suite 6.01 Suite 6.01 Exchange Tower 1 Harbour Exchange Square London E14 9GE England
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2018/09/30, originally was 2018/12/31.
filed on: 2nd, March 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/26.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/09/30 - the day director's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2017/09/30 - the day director's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/26.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 25th, July 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 5th, May 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2016/03/18 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/12/21. New Address: Suite 6.01 Suite 6.01 Exchange Tower 1 Harbour Exchange Square London E14 9GE. Previous address: Byron House Sixth Floor 7-9 st. James's Street London SW1A 1EE
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 8th, October 2015
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2015/01/01.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/18 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
2014/12/31 - the day director's appointment was terminated
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/12/31 - the day director's appointment was terminated
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 9th, June 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2014/03/18 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/08
capital
|
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2013/03/18 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 24th, September 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2012/03/18 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/07/31
filed on: 8th, November 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/06/27.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 28th, April 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2010/07/31
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/18 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/03/22 from Byron House - Sixth Floor 7-9 St. James's Street London SW1A 1EF United Kingdom
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/11/16 from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2010/12/31, originally was 2011/03/31.
filed on: 24th, March 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
2010/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/03/22 - the day secretary's appointment was terminated
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/22.
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/22.
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/22.
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/22.
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/03/22
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2010
| incorporation
|
Free Download
(33 pages)
|