AP01 |
New director was appointed on 31st January 2024
filed on: 2nd, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2024 - the day director's appointment was terminated
filed on: 31st, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 24th, July 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2023
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 20th March 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 20th March 2023
filed on: 22nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 20th March 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 20th March 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 20th March 2023. 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)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 27th, May 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 5th July 2021
filed on: 7th, July 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 5th July 2021
filed on: 7th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 5th July 2021
filed on: 7th, July 2021
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 5th July 2021
filed on: 7th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 5th July 2021. 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 31st December 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 14th May 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH02 |
Directors's details changed on 1st July 2019
filed on: 9th, July 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 1st July 2019
filed on: 9th, July 2019
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st July 2019
filed on: 9th, July 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 1st July 2019
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th May 2019. New Address: 125 Wood Street London EC2V 7AN. Previous address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
filed on: 28th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 14th May 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 6th November 2017
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 6th November 2017
filed on: 18th, November 2017
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 6th November 2017
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 6th November 2017
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 9th October 2017. 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)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 14th May 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 14th May 2015 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(10 pages)
|
TM01 |
11th July 2014 - the day director's appointment was terminated
filed on: 24th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2014
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th May 2014 with full list of members
filed on: 12th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th June 2014: 1.00 GBP
|
capital |
|
AP04 |
New secretary appointment on 12th February 2014
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
12th February 2014 - the day secretary's appointment was terminated
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 10th, June 2013
|
incorporation |
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st December 2013
filed on: 31st, May 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2013
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|