AA |
Small-sized company accounts made up to 2023/12/31
filed on: 5th, August 2024
|
accounts |
Free Download
(49 pages)
|
AD01 |
Address change date: 2023/07/24. New Address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ. Previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 8th, July 2023
|
accounts |
Free Download
(50 pages)
|
CH01 |
On 2022/11/30 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/10.
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/10/10 - the day director's appointment was terminated
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/09/30 - the day director's appointment was terminated
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/30.
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 8th, June 2022
|
accounts |
Free Download
(51 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 8th, June 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 15th, July 2020
|
accounts |
Free Download
(44 pages)
|
TM01 |
2020/03/31 - the day director's appointment was terminated
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/31.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 2nd, March 2020
|
accounts |
Free Download
(46 pages)
|
AD01 |
Address change date: 2019/08/19. New Address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE England
filed on: 19th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/08/05 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/21. New Address: 5th Floor 6 st. Andrew Street London EC4A 3AE. Previous address: 6 5th Floor St. Andrew Street London EC4A 3AE United Kingdom
filed on: 21st, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/03/12 director's details were changed
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/23. New Address: 6 5th Floor St. Andrew Street London EC4A 3AE. Previous address: 5th Floor 6 st Andrew Street London EC4A 3AE England
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/11/23. New Address: 5th Floor 6 st Andrew Street London EC4A 3AE. Previous address: Asticus Building 21 Palmer Street London SW1H 0AD
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/25.
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/25.
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/10/25 - the day director's appointment was terminated
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/25.
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/10/25 - the day director's appointment was terminated
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/25.
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/10/25 - the day secretary's appointment was terminated
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/10/25 - the day director's appointment was terminated
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/10/25 - the day director's appointment was terminated
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/10/25 - the day director's appointment was terminated
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 28th, August 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 25th, September 2017
|
accounts |
Free Download
(39 pages)
|
TM01 |
2017/02/28 - the day director's appointment was terminated
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/28.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/28.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 9th, September 2016
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director appointment on 2016/04/28.
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/05/24 director's details were changed
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/02/29 - the day director's appointment was terminated
filed on: 9th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/16.
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/12/16 - the day director's appointment was terminated
filed on: 24th, December 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2015/07/20
filed on: 29th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/01 with full list of members
filed on: 29th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/29
|
capital |
|
CH01 |
On 2015/08/18 director's details were changed
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/08/16 director's details were changed
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/16. New Address: Asticus Building 21 Palmer Street London SW1H 0AD. Previous address: Pollen House 10 Cork Street London W1S 3NP United Kingdom
filed on: 16th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/31.
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/07/29 - the day director's appointment was terminated
filed on: 3rd, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/31.
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/09/30
filed on: 26th, February 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, October 2014
|
resolution |
|
MA |
Articles and Memorandum of Association
filed on: 14th, October 2014
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 1st, September 2014
|
incorporation |
Free Download
(25 pages)
|