AA |
Full accounts for the period ending 31st December 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(36 pages)
|
TM01 |
31st July 2023 - the day director's appointment was terminated
filed on: 3rd, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(36 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(37 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(36 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(35 pages)
|
CH01 |
On 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th March 2018 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(34 pages)
|
CH01 |
On 4th August 2016 director's details were changed
filed on: 5th, August 2016
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 4th December 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 7th December 2015. New Address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Previous address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th September 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 21st April 2015
filed on: 21st, April 2015
|
officers |
|
AP01 |
New director was appointed on 19th December 2014
filed on: 18th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th December 2014
filed on: 18th, March 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd February 2015. New Address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA. Previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 19th December 2014
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 19th December 2014.
filed on: 4th, February 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
19th December 2014 - the day director's appointment was terminated
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
TM02 |
19th December 2014 - the day secretary's appointment was terminated
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
19th December 2014 - the day director's appointment was terminated
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
19th December 2014 - the day director's appointment was terminated
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
19th December 2014 - the day director's appointment was terminated
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
19th December 2014 - the day director's appointment was terminated
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, October 2014
|
resolution |
|
AP01 |
New director was appointed on 24th September 2014
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 24th September 2014.
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 24th September 2014.
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th September 2014 with full list of members
filed on: 30th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th September 2014: 271310.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 16th, July 2014
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 29th September 2013 with full list of members
filed on: 10th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th October 2013: 271310.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 20th, August 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 29th September 2012 with full list of members
filed on: 10th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 8th, August 2012
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 29th September 2011 director's details were changed
filed on: 11th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th September 2011 with full list of members
filed on: 11th, October 2011
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 29th September 2011
filed on: 11th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th September 2011 director's details were changed
filed on: 11th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 24th, June 2011
|
accounts |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 11th November 2010: 271310.00 GBP
filed on: 22nd, November 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 22nd, November 2010
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th September 2010 with full list of members
filed on: 11th, November 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, July 2010
|
resolution |
Free Download
(42 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 5th, May 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 30th September 2010 to 31st December 2010
filed on: 18th, November 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, September 2009
|
incorporation |
Free Download
(43 pages)
|