CH01 |
On 2023/01/01 director's details were changed
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 12th, October 2023
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director appointment on 2023/08/24.
filed on: 1st, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/07/18 - the day director's appointment was terminated
filed on: 9th, August 2023
|
officers |
Free Download
(1 page)
|
SH01 |
20000001.00 GBP is the capital in company's statement on 2023/06/29
filed on: 27th, July 2023
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/03/20. New Address: 6th Floor 125 London Wall London EC2Y 5AS. Previous address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
filed on: 20th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/02/23 director's details were changed
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/02/23 director's details were changed
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2023/02/08
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
2023/02/07 - the day secretary's appointment was terminated
filed on: 9th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 1st, October 2022
|
accounts |
Free Download
(36 pages)
|
MR04 |
Charge 086931950002 satisfaction in full.
filed on: 2nd, September 2022
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/13.
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/05/13 - the day director's appointment was terminated
filed on: 20th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/13.
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/01/06 - the day director's appointment was terminated
filed on: 12th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/07/05. New Address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN. Previous address: 125 Wood Street London EC2V 7AN United Kingdom
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 9th, June 2021
|
accounts |
Free Download
(36 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 6th, November 2020
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director appointment on 2019/11/25.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 20th, September 2019
|
accounts |
Free Download
(39 pages)
|
CH01 |
On 2019/09/18 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/05/29 - the day director's appointment was terminated
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/14. New Address: 125 Wood Street London EC2V 7AN. Previous address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
filed on: 14th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
2018/12/10 - the day director's appointment was terminated
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/10.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 7th, September 2018
|
accounts |
Free Download
(38 pages)
|
AD01 |
Address change date: 2017/10/09. New Address: 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: 4th Floor 40 Dukes Place London EC3A 7NH
filed on: 9th, October 2017
|
address |
Free Download
(1 page)
|
MR04 |
Charge 086931950001 satisfaction in full.
filed on: 25th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 086931950002, created on 2017/08/18
filed on: 24th, August 2017
|
mortgage |
Free Download
(34 pages)
|
AP03 |
New secretary appointment on 2017/07/17
filed on: 21st, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/07/17 - the day secretary's appointment was terminated
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/05/12 director's details were changed
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 26th, May 2017
|
accounts |
Free Download
(32 pages)
|
TM01 |
2016/06/23 - the day director's appointment was terminated
filed on: 27th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/23.
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 20th, May 2016
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 2015/09/17 with full list of members
filed on: 17th, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 19th, June 2015
|
accounts |
Free Download
(28 pages)
|
TM01 |
2014/10/14 - the day director's appointment was terminated
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/10/14 - the day director's appointment was terminated
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/21.
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/09/30
filed on: 10th, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/17 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000001.00 GBP is the capital in company's statement on 2014/10/08
|
capital |
|
AP01 |
New director appointment on 2014/07/15.
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/08/06 - the day director's appointment was terminated
filed on: 18th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/07/15 - the day director's appointment was terminated
filed on: 18th, August 2014
|
officers |
Free Download
(1 page)
|
SH01 |
1000001.00 GBP is the capital in company's statement on 2014/03/31
filed on: 9th, April 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086931950001
filed on: 2nd, April 2014
|
mortgage |
Free Download
(31 pages)
|
AD01 |
Change of registered office on 2013/12/12 from 40 4Th Floor 40 Dukes Place London EC3A 7NH England
filed on: 12th, December 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/12/12 from Simmons & Simmons Llp One Ropemaker Street London EC2Y 9SS England
filed on: 12th, December 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2013
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|