CS01 |
Confirmation statement with no updates 2023-12-11
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093509230002, created on 2023-11-17
filed on: 21st, November 2023
|
mortgage |
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-01
filed on: 26th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-09-01
filed on: 26th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2023-06-30
filed on: 23rd, September 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-11
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-12-21
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 22nd, September 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-11
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 5th, September 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-11
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-11-17
filed on: 18th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-11-17
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 10th, September 2020
|
accounts |
Free Download
(26 pages)
|
AP03 |
On 2020-02-19 - new secretary appointed
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-02-19
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Close Farringdon EC1R 0AT on 2020-05-04
filed on: 4th, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-12
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-11
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-11-12
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-12
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 13th, October 2019
|
accounts |
Free Download
(25 pages)
|
TM02 |
Secretary appointment termination on 2019-02-19
filed on: 19th, February 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On 2019-02-19 - new secretary appointed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-11
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 13th, December 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-11
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 21st, September 2017
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2016-11-23
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 1st, June 2017
|
auditors |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-23
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-23
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-11
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2016-12-22
filed on: 22nd, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-12-16
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 12th, October 2016
|
accounts |
Free Download
(18 pages)
|
AAMD |
Amended full accounts data made up to 2015-06-30
filed on: 21st, April 2016
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 18th, March 2016
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 093509230001, created on 2016-01-18
filed on: 19th, January 2016
|
mortgage |
Free Download
|
AR01 |
Annual return made up to 2015-12-11, no shareholders list
filed on: 17th, December 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-12-01 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-06-30
filed on: 30th, June 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-30
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-12
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-30
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2015-01-01 - new secretary appointed
filed on: 7th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG to 190 High Street Tonbridge Kent TN9 1BE on 2015-05-06
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-12
filed on: 24th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-12-12
filed on: 24th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-12-12
filed on: 24th, February 2015
|
officers |
Free Download
(3 pages)
|
MISC |
NE01
filed on: 20th, January 2015
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, January 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed NEWIFA2014certificate issued on 20/01/15
filed on: 20th, January 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2014
|
incorporation |
Free Download
(38 pages)
|