CAP-SS |
Solvency Statement dated 02/12/20
filed on: 15th, December 2020
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 15th, December 2020
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 15th, December 2020
|
capital |
Free Download
(2 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
11th November 2019 - the day director's appointment was terminated
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 16th July 2019 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th July 2019 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th July 2019 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th July 2019 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Paternoster House C/O Kromann Reumert 65 st. Paul's Churchyard London EC4M 8AB. Previous address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 21st, February 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 29th August 2018. New Address: 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH. Previous address: 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL United Kingdom
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 27th November 2017. New Address: 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL. Previous address: Stewards House St Edwards Court London Road Romford Essex RM7 9QD
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
15th September 2017 - the day director's appointment was terminated
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(19 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, April 2016
|
auditors |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th February 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 10795000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 28th January 2016
filed on: 17th, February 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
28th January 2016 - the day secretary's appointment was terminated
filed on: 17th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 17th, February 2016
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 17th February 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th December 2014
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
27th November 2014 - the day director's appointment was terminated
filed on: 19th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 17th February 2014 with full list of members
filed on: 9th, April 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
6th March 2014 - the day director's appointment was terminated
filed on: 6th, March 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 30th December 2013 director's details were changed
filed on: 20th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 28th, October 2013
|
accounts |
Free Download
(15 pages)
|
CH03 |
On 1st March 2013 secretary's details were changed
filed on: 21st, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th February 2013 with full list of members
filed on: 21st, March 2013
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 1st February 2013 secretary's details were changed
filed on: 21st, March 2013
|
officers |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, March 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 20th, March 2013
|
address |
Free Download
(1 page)
|
TM01 |
25th September 2012 - the day director's appointment was terminated
filed on: 25th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 27th, March 2012
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th March 2012: 10795000.00 GBP
filed on: 27th, March 2012
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 19th March 2012
filed on: 19th, March 2012
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th March 2012
filed on: 19th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2012
filed on: 19th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2012
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2012
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
12th March 2012 - the day secretary's appointment was terminated
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 12th March 2012
filed on: 12th, March 2012
|
address |
Free Download
(1 page)
|
TM01 |
12th March 2012 - the day director's appointment was terminated
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 12th, March 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2012
|
incorporation |
Free Download
(51 pages)
|