CH01 |
On July 24, 2023 director's details were changed
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 24, 2023
filed on: 18th, March 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On July 24, 2023 director's details were changed
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 24, 2023 director's details were changed
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(21 pages)
|
AD01 |
New registered office address C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ. Change occurred on July 24, 2023. Company's 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)
|
CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 2nd, November 2022
|
auditors |
Free Download
(1 page)
|
AP01 |
On August 19, 2022 new director was appointed.
filed on: 5th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2022
filed on: 2nd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 2nd, August 2022
|
accounts |
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, July 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 24, 2020 new director was appointed.
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2020
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 13th, August 2019
|
accounts |
Free Download
(21 pages)
|
CH04 |
Secretary's name changed on August 5, 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On August 5, 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 5, 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 5, 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on August 5, 2019. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE.
filed on: 5th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 20, 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates June 20, 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On April 2, 2018 new director was appointed.
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2018
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control August 17, 2017
filed on: 3rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 17, 2017
filed on: 3rd, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2016
filed on: 22nd, August 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 28, 2016 new director was appointed.
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2016
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(20 pages)
|
CH01 |
On May 23, 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2015
filed on: 9th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On October 6, 2015 new director was appointed.
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 15, 2015 director's details were changed
filed on: 12th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to November 30, 2014
filed on: 29th, April 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2014
filed on: 25th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 25, 2014: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 086233360001
filed on: 4th, November 2013
|
mortgage |
Free Download
(37 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, October 2013
|
incorporation |
Free Download
(38 pages)
|
AA01 |
Extension of current accouting period to November 30, 2014
filed on: 15th, October 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2013
|
incorporation |
|
SH01 |
Capital declared on July 24, 2013: 1 GBP
|
capital |
|