AA |
Full accounts for the period ending 31st December 2022
filed on: 20th, April 2024
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 19th, October 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, April 2020
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th October 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
15th October 2018 - the day director's appointment was terminated
filed on: 16th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2018
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(19 pages)
|
TM02 |
11th May 2018 - the day secretary's appointment was terminated
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 11th May 2018
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2018
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
11th May 2018 - the day director's appointment was terminated
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 092412830001, created on 19th January 2018
filed on: 23rd, January 2018
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 12th October 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(19 pages)
|
SH20 |
Statement by Directors
filed on: 28th, July 2017
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 23/06/17
filed on: 28th, July 2017
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, July 2017
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 6th January 2016 director's details were changed
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 18th August 2015
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
18th August 2015 - the day director's appointment was terminated
filed on: 14th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd December 2014. New Address: 150 Minories London EC3N 1LS. Previous address: 32 Threadneedle Street London EC2R 8AY United Kingdom
filed on: 23rd, December 2014
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd October 2014: 1001.00 USD
filed on: 17th, October 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 17th, October 2014
|
resolution |
|
AA01 |
Current accounting period extended from 30th September 2015 to 31st December 2015
filed on: 3rd, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, September 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 30th September 2014: 1.00 USD
|
capital |
|