AD01 |
Registered office address changed from 18th Floor 1 Angel Court London EC2R 7HJ to Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 2024-01-24
filed on: 24th, January 2024
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB at an unknown date
filed on: 24th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 17th, November 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-23
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-01-23
filed on: 6th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-23
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-01-23
filed on: 6th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-23
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-23
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 4th, October 2022
|
accounts |
Free Download
(24 pages)
|
PSC07 |
Cessation of a person with significant control 2022-09-12
filed on: 21st, September 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-09-12
filed on: 21st, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-10-04
filed on: 28th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-23
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 1st, October 2021
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-07-29
filed on: 29th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
PSC05 |
Change to a person with significant control 2021-07-16
filed on: 16th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 5th, November 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-23
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, September 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-23
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 3rd, October 2019
|
accounts |
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA United Kingdom to 18th Floor 1 Angel Court London EC2R 7HJ on 2019-05-08
filed on: 8th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 25th, October 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-23
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 25th, September 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-12-20
filed on: 28th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-17
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-11-17
filed on: 7th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-17
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-09-23
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-23
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
|
accounts |
Free Download
(26 pages)
|
AUD |
Auditor's resignation
filed on: 4th, March 2016
|
auditors |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA on 2015-12-03
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-23 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 12th, November 2015
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 20th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 6th, October 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2014-09-23 with full list of members
filed on: 1st, October 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-10-01: 100.00 GBP
|
capital |
|
AR01 |
Annual return made up to 2013-09-23 with full list of members
filed on: 9th, October 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 26th, July 2013
|
accounts |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, April 2013
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-09-23 with full list of members
filed on: 8th, October 2012
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2012-09-03
filed on: 3rd, September 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-09-03
filed on: 3rd, September 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-09-30 to 2012-12-31
filed on: 23rd, September 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, September 2011
|
incorporation |
Free Download
(31 pages)
|