CH04 |
Secretary's details changed on 2nd January 2024
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England on 2nd January 2024 to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 10th March 2023 director's details were changed
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th November 2022
filed on: 16th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2022
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 10th March 2022 director's details were changed
filed on: 10th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th March 2022 director's details were changed
filed on: 10th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2022
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th January 2022
filed on: 31st, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 31st August 2021
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2021
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th August 2021
filed on: 16th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2021
filed on: 16th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2021
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th March 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 10th March 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(9 pages)
|
CH04 |
Secretary's details changed on 24th November 2020
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 10th March 2019 director's details were changed
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, March 2019
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, March 2019
|
incorporation |
Free Download
(45 pages)
|
TM01 |
Director's appointment terminated on 1st March 2019
filed on: 1st, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2019
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 22nd, August 2018
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 4th August 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 15th, May 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 8 Lincoln's Inn Fields London WC2A 3BP England on 2nd April 2017 to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP
filed on: 2nd, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 21st, June 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 10th March 2016 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 3rd February 2016 director's details were changed
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Riverbank House 2 Swan Lane London EC4R 3TT on 5th February 2016 to 8 Lincoln's Inn Fields London WC2A 3BP
filed on: 5th, February 2016
|
address |
Free Download
(1 page)
|
AP04 |
On 3rd February 2016, company appointed a new person to the position of a secretary
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2nd November 2015
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 22nd January 2016
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 28th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2015
filed on: 20th, March 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th July 2014
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th July 2014
filed on: 11th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Vine Street London EC3N 2AA United Kingdom on 11th August 2014 to Riverbank House 2 Swan Lane London EC4R 3TT
filed on: 11th, August 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st June 2014
filed on: 9th, July 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th March 2014: 1100.00 GBP
filed on: 25th, April 2014
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 19th, March 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2014
|
incorporation |
Free Download
(55 pages)
|