TM01 |
Director's appointment was terminated on 2023-12-13
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-12-13
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-12-13
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 5th, December 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2023-05-15
filed on: 29th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, February 2023
|
resolution |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2023-02-02: 24996691.00 GBP
filed on: 2nd, February 2023
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, February 2023
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 31/01/23
filed on: 2nd, February 2023
|
insolvency |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 1st, February 2023
|
accounts |
Free Download
(54 pages)
|
SH01 |
Statement of Capital on 2022-10-31: 80085764.00 GBP
filed on: 3rd, November 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-05-15
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 8th, April 2022
|
accounts |
Free Download
(24 pages)
|
AAMD |
Amended full accounts data made up to 2018-12-31
filed on: 11th, January 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 17th, December 2021
|
accounts |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 13th, December 2021
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 13th, December 2021
|
capital |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2021-12-13: 80085763.00 GBP
filed on: 13th, December 2021
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 08/12/21
filed on: 13th, December 2021
|
insolvency |
Free Download
(2 pages)
|
AD02 |
New sail address 1 Bartholomew Lane London EC2N 2AX. Change occurred at an unknown date. Company's previous address: 35 Great St Helen's London EC3A 6AP United Kingdom.
filed on: 27th, October 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-18
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-15
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-03
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-21
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-09
filed on: 23rd, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-09-11 director's details were changed
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Grosvenor Street London W1K 3HY. Change occurred on 2020-09-15. Company's previous address: 35 Berkeley Square London W1J 5BF United Kingdom.
filed on: 15th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-15
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2020-03-30
filed on: 14th, July 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 31st, December 2019
|
accounts |
Free Download
(17 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-10
filed on: 16th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-15
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 35 Berkeley Square London W1J 5BF. Change occurred on 2019-01-22. Company's previous address: 35 Berkeley Square London W1J 5AE England.
filed on: 22nd, January 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 7th, January 2019
|
accounts |
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 101823180001, created on 2018-11-07
filed on: 28th, November 2018
|
mortgage |
Free Download
(17 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 35 Great St Helen's London EC3A 6AP at an unknown date
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-06-12: 156781774.00 GBP
filed on: 28th, June 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-05-15
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, March 2018
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address 35 Berkeley Square London W1J 5AE. Change occurred on 2018-01-12. Company's previous address: 35 Great St Helen's London EC3A 6AP England.
filed on: 12th, January 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-04-20: 156407858.00 GBP
filed on: 13th, December 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-05-31 to 2016-12-31
filed on: 23rd, October 2017
|
accounts |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2017-06-05) of a secretary
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Great St Helen's London EC3A 6AP. Change occurred on 2017-07-04. Company's previous address: C/O Jones Day 21 Tudor Street London EC4Y 0DJ.
filed on: 4th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-15
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-28: 57353484.00 GBP
filed on: 12th, July 2016
|
capital |
Free Download
|
NEWINC |
Incorporation
filed on: 16th, May 2016
|
incorporation |
Free Download
|