CS01 |
Confirmation statement with updates Mon, 29th Jan 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2024
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, January 2024
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 11/12/23
filed on: 8th, January 2024
|
insolvency |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 6th Dec 2023: 1825247.28 GBP
filed on: 2nd, January 2024
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117962250001, created on Fri, 15th Dec 2023
filed on: 19th, December 2023
|
mortgage |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 22nd, November 2023
|
accounts |
Free Download
(42 pages)
|
SH01 |
Capital declared on Thu, 27th Jul 2023: 1714827.28 GBP
filed on: 28th, July 2023
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Jun 2023
filed on: 9th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 11th Jan 2023 new director was appointed.
filed on: 13th, January 2023
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 30th, December 2022
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 15th Dec 2022: 1660999.39 GBP
filed on: 15th, December 2022
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2022
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 12/12/22
filed on: 15th, December 2022
|
insolvency |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 8th Dec 2022: 1660999.39 GBP
filed on: 9th, December 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 80 Cheapside London EC2V 6EE England on Wed, 30th Nov 2022 to 5 New Street Square London EC4A 3TW
filed on: 30th, November 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Nov 2022
filed on: 4th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(28 pages)
|
SH01 |
Capital declared on Wed, 31st Aug 2022: 980999.39 GBP
filed on: 31st, August 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2022: 920439.39 GBP
filed on: 1st, July 2022
|
capital |
Free Download
(3 pages)
|
SH19 |
Capital declared on Mon, 23rd May 2022: 707980.91 GBP
filed on: 23rd, May 2022
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 30/11/21
filed on: 23rd, May 2022
|
insolvency |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 18th Jan 2022: 756965.31 GBP
filed on: 16th, February 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Jan 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 15th, December 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, December 2021
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from 21 - 26 Garlick Hill London EC4V 2AU England on Mon, 27th Sep 2021 to 80 Cheapside London EC2V 6EE
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 31st Aug 2021: 707980.91 GBP
filed on: 3rd, September 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Jul 2021: 637981.00 GBP
filed on: 2nd, August 2021
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tue, 29th Jun 2021
filed on: 17th, July 2021
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 29th Jun 2021
filed on: 17th, July 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 29th Jun 2021: 153261.91 GBP
filed on: 8th, July 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Apr 2021 new director was appointed.
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Apr 2021
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 20th Jul 2020
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 18th Mar 2021: 85100.00 GBP
filed on: 22nd, March 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jan 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(17 pages)
|
SH01 |
Capital declared on Tue, 22nd Sep 2020: 75100.00 GBP
filed on: 22nd, September 2020
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Mon, 30th Sep 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Apr 2020 new director was appointed.
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Mar 2020
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 21 Great Winchester Street London EC2N 2JA United Kingdom on Thu, 12th Sep 2019 to 21 - 26 Garlick Hill London EC4V 2AU
filed on: 12th, September 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jan 2020 to Mon, 30th Sep 2019
filed on: 11th, April 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 11th Mar 2019 new director was appointed.
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Jan 2019 new director was appointed.
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Jan 2019 new director was appointed.
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Jan 2019 new director was appointed.
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2019
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 30th Jan 2019: 100.00 GBP
|
capital |
|