AA |
Full accounts data made up to 2019-12-31
filed on: 22nd, October 2020
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-28
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-03-02 director's details were changed
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-02
filed on: 29th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 25th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 17th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2019-06-28
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 5th, October 2018
|
accounts |
Free Download
(20 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 12th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-07-12
filed on: 12th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-06-29
filed on: 29th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-28
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-15
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2017-06-15
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA at an unknown date
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 3rd, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2016-06-15 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA at an unknown date
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-11 with full list of members
filed on: 16th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-16: 7000000.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 19th, May 2015
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 6th, January 2015
|
resolution |
|
AD02 |
Location of register of charges has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA at an unknown date
filed on: 29th, December 2014
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-12-18: 7000000.00 GBP
filed on: 22nd, December 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-07-11 with full list of members
filed on: 23rd, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-23: 1000.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 77 Gracechurch Street London EC3V 0AS at an unknown date
filed on: 23rd, July 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-07-31 to 2014-12-31
filed on: 18th, September 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2013
|
incorporation |
Free Download
(26 pages)
|