CH01 |
On Wed, 28th Feb 2024 director's details were changed
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Feb 2024 director's details were changed
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Feb 2024 director's details were changed
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Nov 2023 director's details were changed
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, July 2023
|
accounts |
Free Download
(35 pages)
|
AP01 |
On Sat, 15th Jul 2023 new director was appointed.
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 15th Jul 2023 - the day director's appointment was terminated
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 2nd, August 2022
|
accounts |
Free Download
(35 pages)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Jun 2022 - the day director's appointment was terminated
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 20th, July 2021
|
accounts |
Free Download
(32 pages)
|
CH01 |
On Wed, 30th Dec 2020 director's details were changed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(33 pages)
|
AP01 |
On Fri, 24th Jan 2020 new director was appointed.
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 24th Jan 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jan 2020 new director was appointed.
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Dec 2019 director's details were changed
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN.
filed on: 22nd, November 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(34 pages)
|
AP01 |
On Thu, 6th Dec 2018 new director was appointed.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 6th Dec 2018 - the day director's appointment was terminated
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 13th, July 2018
|
accounts |
Free Download
(34 pages)
|
AD01 |
Address change date: Mon, 23rd Oct 2017. New Address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Previous address: 235 Old Marylebone Road London NW1 5QT England
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 18th, July 2017
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 31st, October 2016
|
accounts |
Free Download
(30 pages)
|
AD04 |
Registers new location: 235 Old Marylebone Road London NW1 5QT.
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 1st Jul 2016 - the day secretary's appointment was terminated
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Jul 2016. New Address: 235 Old Marylebone Road London NW1 5QT. Previous address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 5th Apr 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 25 Southampton Buildings London WC2A 1AL. Previous address: 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 21st Mar 2016 - the day director's appointment was terminated
filed on: 21st, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 15th Mar 2016 - the day director's appointment was terminated
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 15th Mar 2016 - the day director's appointment was terminated
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Mar 2016 new director was appointed.
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 4th Floor 5 Chancery Lane London WC2A 1LG.
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 4th Dec 2015
filed on: 22nd, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Dec 2015. New Address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA. Previous address: 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 3rd, August 2015
|
accounts |
Free Download
(29 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, May 2015
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 21st, May 2015
|
incorporation |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Apr 2015 with full list of members
filed on: 22nd, April 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Tue, 21st Apr 2015 - the day director's appointment was terminated
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 21st Apr 2015 - the day director's appointment was terminated
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Apr 2015 new director was appointed.
filed on: 21st, April 2015
|
officers |
|
AP01 |
On Tue, 21st Apr 2015 new director was appointed.
filed on: 21st, April 2015
|
officers |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, February 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Tue, 21st Oct 2014 - the day director's appointment was terminated
filed on: 28th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 21st Aug 2014 new director was appointed.
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 27th Jun 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Apr 2014 with full list of members
filed on: 22nd, April 2014
|
annual return |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Mon, 24th Feb 2014
filed on: 24th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 24th Feb 2014 - the day director's appointment was terminated
filed on: 24th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 24th Feb 2014. Old Address: 2 West Quay Court Crown Road Sunderland Tyne and Wear SR5 2BX England
filed on: 24th, February 2014
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 24th, February 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 24th Feb 2014 new director was appointed.
filed on: 24th, February 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st May 2013: 100.00 GBP
filed on: 22nd, May 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2013
|
incorporation |
Free Download
(27 pages)
|