AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(55 pages)
|
CH01 |
On 28th August 2023 director's details were changed
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th August 2023 director's details were changed
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th August 2023 director's details were changed
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st November 2023 secretary's details were changed
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st November 2023 director's details were changed
filed on: 10th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st November 2023 director's details were changed
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st November 2023 director's details were changed
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sixth Floor Minster House 42 Mincing Lane London EC3R 7AE England on 23rd October 2023 to C/O Mccarthy Denning 70 Mark Lane Suite 102 London EC3R 7NQ
filed on: 23rd, October 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2023
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd February 2023
filed on: 18th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(48 pages)
|
TM01 |
Director's appointment terminated on 28th September 2022
filed on: 16th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2022
filed on: 1st, August 2022
|
officers |
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to Sixth Floor Minster House 42 Mincing Lane London EC3R 7AE at an unknown date
filed on: 26th, April 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2022
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2022
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2022
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX on 12th April 2022 to Sixth Floor Minster House 42 Mincing Lane London EC3R 7AE
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 28th, March 2022
|
incorporation |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, March 2022
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(47 pages)
|
TM01 |
Director's appointment terminated on 11th January 2022
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 12th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th December 2020 director's details were changed
filed on: 12th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th December 2020 director's details were changed
filed on: 12th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2020
filed on: 12th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th December 2020 director's details were changed
filed on: 12th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th December 2020 director's details were changed
filed on: 12th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th December 2020 director's details were changed
filed on: 12th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(44 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE at an unknown date
filed on: 12th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(42 pages)
|
CH01 |
On 8th April 2019 director's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 8th April 2019 secretary's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA England at an unknown date to C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2018
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(41 pages)
|
TM01 |
Director's appointment terminated on 8th June 2018
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2018
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2017
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(45 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(46 pages)
|
AR01 |
Annual return, no shareholders list, made up to 3rd April 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(32 pages)
|
CH03 |
On 1st April 2015 secretary's details were changed
filed on: 13th, April 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 3rd April 2015
filed on: 13th, April 2015
|
annual return |
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA at an unknown date
filed on: 10th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 8th August 2014
filed on: 18th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA on 11th July 2014
filed on: 11th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Wallace Llp, 4Th Floor One Portland Place London W1B 1PN England on 28th April 2014
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 3rd April 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 22nd, October 2013
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 24th September 2013
filed on: 24th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 3rd April 2013
filed on: 19th, April 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 16th, August 2012
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 16th August 2012
filed on: 16th, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Broadway London SW1H 0BL on 7th August 2012
filed on: 7th, August 2012
|
address |
Free Download
(1 page)
|
AP03 |
On 7th August 2012, company appointed a new person to the position of a secretary
filed on: 7th, August 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th August 2012
filed on: 7th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 3rd April 2012
filed on: 10th, April 2012
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 7th, September 2011
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return, no shareholders list, made up to 3rd April 2011
filed on: 13th, April 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 8th, November 2010
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return, no shareholders list, made up to 3rd April 2010
filed on: 5th, May 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th April 2010
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th April 2010
filed on: 28th, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2009
filed on: 1st, December 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 22nd, September 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 17th June 2009 Appointment terminated director
filed on: 17th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On 4th May 2009 Director appointed
filed on: 4th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 4th May 2009 Director appointed
filed on: 4th, May 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2009
|
incorporation |
Free Download
(48 pages)
|