SH19 |
Statement of Capital on 20th January 2024: 1.00 GBP
filed on: 20th, January 2024
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 09/01/24
filed on: 20th, January 2024
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution of allotment of securities
filed on: 20th, January 2024
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 20th, January 2024
|
capital |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th January 2024: 48967.00 GBP
filed on: 15th, January 2024
|
capital |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 30th, June 2023
|
accounts |
Free Download
(140 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, October 2022
|
accounts |
Free Download
(59 pages)
|
AA01 |
Current accounting period shortened from 31st December 2022 to 30th September 2022
filed on: 23rd, September 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8th Floor Ibex House 42-47 Minories London England EC3N 1DY England on 12th May 2022 to One Creechurch Place London EC3A 5AF
filed on: 12th, May 2022
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 15th, October 2021
|
accounts |
Free Download
(46 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 15th, October 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1a Lloyd's Avenue London EC3N 3AA England on 13th August 2021 to 8th Floor Ibex House 42-47 Minories London England EC3N 1DY
filed on: 13th, August 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, January 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, January 2021
|
incorporation |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st December 2020
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 9th December 2019
filed on: 23rd, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 15th January 2018
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 8th, September 2017
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 6th February 2017
filed on: 20th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 - 38 Botolph Lane London EC3R 8DE on 7th October 2016 to 1a Lloyd's Avenue London EC3N 3AA
filed on: 7th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th September 2015
filed on: 15th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th October 2015: 900.00 GBP
|
capital |
|
AP01 |
New director was appointed on 26th August 2015
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 11th, September 2015
|
accounts |
Free Download
(12 pages)
|
CH03 |
On 2nd October 2014 secretary's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd October 2014 director's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th September 2014
filed on: 2nd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd October 2014: 900.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 30th, June 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th September 2013
filed on: 20th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th September 2013: 900.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 20th, September 2013
|
accounts |
Free Download
(13 pages)
|
AA01 |
Current accounting period extended from 30th September 2012 to 31st December 2012
filed on: 23rd, October 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th September 2012
filed on: 23rd, October 2012
|
annual return |
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 13th August 2012: 900.00 GBP
filed on: 13th, August 2012
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 13th, August 2012
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2011
filed on: 25th, June 2012
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 6th, June 2012
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 6th, June 2012
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 6th, June 2012
|
resolution |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Lothbury London EC2R 7HG England on 30th November 2011
filed on: 30th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th September 2011
filed on: 27th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2010
filed on: 1st, July 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th September 2010
filed on: 22nd, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 17th September 2010 director's details were changed
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2009
filed on: 17th, September 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th September 2009
filed on: 1st, December 2009
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 34 Lime Street London EC3M 7AJ on 31st October 2009
filed on: 31st, October 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2008
filed on: 27th, October 2009
|
accounts |
Free Download
(11 pages)
|
288a |
On 2nd January 2009 Director appointed
filed on: 2nd, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 15th October 2008 with complete member list
filed on: 15th, October 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 19/11/07 from: 16 winchester walk london SE1 9AQ
filed on: 19th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: 16 winchester walk london SE1 9AQ
filed on: 19th, November 2007
|
address |
Free Download
(1 page)
|
288a |
On 19th November 2007 New director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 19th November 2007 New secretary appointed
filed on: 19th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 19th November 2007 Director resigned
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 19th November 2007 Secretary resigned
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 19th November 2007 Director resigned
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 19th November 2007 Secretary resigned
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 19th November 2007 New director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 19th November 2007 New secretary appointed
filed on: 19th, November 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2007
|
incorporation |
Free Download
(13 pages)
|