CH01 |
On 13th December 2023 director's details were changed
filed on: 13th, December 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th August 2018
filed on: 13th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 10th, May 2023
|
accounts |
Free Download
(32 pages)
|
CH01 |
On 28th November 2022 director's details were changed
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 28th November 2022 director's details were changed
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th November 2022 director's details were changed
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, May 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 1st, July 2021
|
accounts |
Free Download
(31 pages)
|
TM01 |
5th April 2021 - the day director's appointment was terminated
filed on: 5th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 5th April 2021. New Address: 3 Copthall Avenue London EC2R 7BH. Previous address: 26 Throgmorton Street London EC2N 2AN
filed on: 5th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th October 2020
filed on: 27th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th February 2016
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2016
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2016
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 27th November 2015 with full list of members
filed on: 1st, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 27th November 2014 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 28th November 2013
filed on: 28th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 28th, November 2013
|
accounts |
Free Download
(25 pages)
|
TM02 |
28th November 2013 - the day secretary's appointment was terminated
filed on: 28th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th November 2013 with full list of members
filed on: 28th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th November 2013: 200000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 27th November 2012 with full list of members
filed on: 21st, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 1st June 2011 director's details were changed
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th November 2011 with full list of members
filed on: 22nd, December 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 68 Lombard Street London EC3V 9LJ on 4th May 2011
filed on: 4th, May 2011
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, April 2011
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th November 2010 with full list of members
filed on: 20th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 2nd, September 2010
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 27th November 2009 with full list of members
filed on: 27th, November 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 27th November 2009 director's details were changed
filed on: 27th, November 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 11th December 2008 Secretary appointed
filed on: 11th, December 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2nd December 2008 Appointment terminated secretary
filed on: 2nd, December 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 2nd, December 2008
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 2nd, December 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 02/12/2008 from 1 park row leeds LS1 5AB
filed on: 2nd, December 2008
|
address |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 28/11/08
filed on: 2nd, December 2008
|
capital |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2008
|
incorporation |
Free Download
(18 pages)
|