AA |
Full accounts data made up to December 31, 2022
filed on: 9th, March 2024
|
accounts |
Free Download
(33 pages)
|
AD01 |
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 1 Bartholomew Lane London EC2N 2AX on August 4, 2023
filed on: 4th, August 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 16, 2023
filed on: 4th, August 2023
|
officers |
Free Download
(1 page)
|
AP04 |
On June 16, 2023 - new secretary appointed
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 16, 2023 new director was appointed.
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 16, 2023 new director was appointed.
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2023
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2022 to December 31, 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2023
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 7, 2023 new director was appointed.
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 7, 2023 new director was appointed.
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 8th, March 2022
|
accounts |
Free Download
(48 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 20th, May 2021
|
accounts |
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 24th, April 2020
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(23 pages)
|
CH04 |
Secretary's name changed on August 5, 2019
filed on: 9th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on August 7, 2019
filed on: 7th, August 2019
|
address |
Free Download
(1 page)
|
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)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 4th, April 2019
|
accounts |
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, January 2019
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 18/01/19
filed on: 24th, January 2019
|
insolvency |
Free Download
(1 page)
|
SH01 |
Capital declared on January 18, 2019: 9254371.42 GBP
filed on: 24th, January 2019
|
capital |
Free Download
(5 pages)
|
SH19 |
Capital declared on January 24, 2019: 925.44 GBP
filed on: 24th, January 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 24th, January 2019
|
capital |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, January 2019
|
resolution |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on January 22, 2019
filed on: 22nd, January 2019
|
address |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 20/12/18
filed on: 3rd, January 2019
|
insolvency |
Free Download
(1 page)
|
SH01 |
Capital declared on December 20, 2018: 15784203.00 GBP
filed on: 3rd, January 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, January 2019
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, January 2019
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on January 3, 2019: 1578.42 GBP
filed on: 3rd, January 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 25, 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 4th, April 2018
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 18th, December 2017
|
accounts |
Free Download
(26 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2016 to June 30, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2016
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 23rd, May 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return made up to September 7, 2015 with full list of members
filed on: 10th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2015: 1.00 GBP
|
capital |
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to September 7, 2014 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 12th, June 2014
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return made up to September 7, 2013 with full list of members
filed on: 16th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2013: 1.00 GBP
|
capital |
|
AP04 |
On April 25, 2013 - new secretary appointed
filed on: 25th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2012
filed on: 12th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On October 12, 2012 new director was appointed.
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 24th, September 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2012
|
incorporation |
Free Download
(34 pages)
|