AA |
Full accounts data made up to July 30, 2022
filed on: 10th, May 2023
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2023
filed on: 17th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to July 25, 2020
filed on: 25th, October 2021
|
accounts |
Free Download
(29 pages)
|
AD02 |
New sail address Ernst & Young Llp 1 More London Place London SE1 2AF. Change occurred at an unknown date. Company's previous address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom.
filed on: 23rd, September 2021
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ.
filed on: 22nd, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 13, 2021
filed on: 23rd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On June 8, 2021 new director was appointed.
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 5, 2020
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On November 5, 2020 new director was appointed.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Change occurred on November 19, 2020. Company's previous address: 150 Aldersgate Street London EC1A 4AB United Kingdom.
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to January 31, 2019
filed on: 20th, August 2020
|
accounts |
Free Download
(24 pages)
|
AA01 |
Accounting period ending changed to January 31, 2020 (was July 31, 2020).
filed on: 14th, August 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2019
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2019
filed on: 2nd, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 150 Aldersgate Street London EC1A 4AB. Change occurred on January 8, 2019. Company's previous address: 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom.
filed on: 8th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(22 pages)
|
AD01 |
New registered office address 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA. Change occurred on November 5, 2018. Company's previous address: 150 Aldersgate Street London EC1A 4AB.
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 25, 2017 new director was appointed.
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2017
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 25, 2017 new director was appointed.
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 25, 2017 new director was appointed.
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 31, 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(21 pages)
|
AP01 |
On April 27, 2017 new director was appointed.
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 30, 2017
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2016
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Change occurred at an unknown date. Company's previous address: 8 Baden Place Crosby Row London SE1 1YW United Kingdom.
filed on: 17th, August 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 14, 2016
filed on: 16th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 22nd, April 2016
|
annual return |
Free Download
(10 pages)
|
CH01 |
On April 22, 2016 director's details were changed
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 22, 2016 director's details were changed
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 31, 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 18th, May 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on May 18, 2015: 1005.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: 8 Baden Place Crosby Row London SE1 1YW.
filed on: 18th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 2, 2015
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 6, 2015
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: February 6, 2015) of a secretary
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 9, 2014: 1005.00 GBP
filed on: 22nd, December 2014
|
capital |
Free Download
(5 pages)
|
AP01 |
On September 18, 2014 new director was appointed.
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 18, 2014 new director was appointed.
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2014
filed on: 24th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 24, 2014 new director was appointed.
filed on: 24th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 24, 2014 new director was appointed.
filed on: 24th, April 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to January 31, 2015
filed on: 23rd, April 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 23, 2014. Old Address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 23, 2014) of a secretary
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2014
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 23, 2014
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 23, 2014
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 23, 2014
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2014
|
incorporation |
Free Download
(55 pages)
|