CS01 |
Confirmation statement with no updates 2nd November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 24th February 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 12 st. James's Square London SW1Y 4LB England at an unknown date to 52-54 Gracechurch Street London EC3V 0EH
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 52-54 Gracechurch Street London EC3V 0EH at an unknown date
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 23rd November 2021
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th July 2022
filed on: 14th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(30 pages)
|
PSC07 |
Cessation of a person with significant control 23rd November 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 23rd November 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th July 2021
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2021
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 26th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th December 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 55 Baker Street London W1U 7EU England at an unknown date to 12 st. James's Square London SW1Y 4LB
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 12 st. James's Square London SW1Y 4LB England at an unknown date to 12 st. James's Square London SW1Y 4LB
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th September 2020
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 29th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2020
| incorporation
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, December 2019
| resolution
|
Free Download
|
PSC05 |
Change to a person with significant control 1st January 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th October 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2019
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2019
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 17th January 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England on 22nd May 2017 to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st December 2016 from 30th November 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th January 2017
filed on: 17th, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 3rd November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th July 2016
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Tudor Street London EC4Y 0DJ United Kingdom on 11th December 2015 to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(43 pages)
|