AA |
Full accounts for the period ending 2022/12/31
filed on: 20th, December 2023
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 2023/09/15 director's details were changed
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/09/15 - the day director's appointment was terminated
filed on: 21st, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/15.
filed on: 21st, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 6th, March 2023
|
accounts |
Free Download
(27 pages)
|
TM01 |
2022/05/31 - the day director's appointment was terminated
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/31.
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/01/28 director's details were changed
filed on: 17th, March 2022
|
officers |
Free Download
(2 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 5 Churchill Place 10th Floor London E14 5HU
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 5th, October 2021
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2021/05/01 director's details were changed
filed on: 18th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 26th, January 2021
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director appointment on 2020/12/11.
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/12/11 - the day director's appointment was terminated
filed on: 14th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/20. New Address: 5 Churchill Place 10th Floor London E14 5HU. Previous address: Level 37, 25 Canada Square London E14 5LQ United Kingdom
filed on: 20th, August 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2020/07/31
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/07/31 director's details were changed
filed on: 20th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/07/31 director's details were changed
filed on: 20th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/04/08 - the day director's appointment was terminated
filed on: 15th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/08.
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2020/04/08
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/04/14. New Address: Level 37, 25 Canada Square London E14 5LQ. Previous address: Unit C, 2nd Floor 2 Kingdom Street Unit 3 London W2 6BD England
filed on: 14th, April 2020
|
address |
Free Download
(1 page)
|
TM02 |
2020/04/08 - the day secretary's appointment was terminated
filed on: 14th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 2nd, October 2019
|
accounts |
Free Download
(23 pages)
|
AD01 |
Address change date: 2019/08/14. New Address: Unit C, 2nd Floor 2 Kingdom Street Unit 3 London W2 6BD. Previous address: 6th Floor 29-30 Cornhill London EC3V 3NF
filed on: 14th, August 2019
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Ocorian (Uk) Limited 11 Old Jewry 2nd Floor London EC2R 8DU. Previous address: C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU England
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/10/10 director's details were changed
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 9th, July 2018
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2018/01/01.
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/01/01 - the day director's appointment was terminated
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 28th, July 2017
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/04/01 - the day director's appointment was terminated
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU. Previous address: C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU England
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2016/11/15
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 3rd, October 2016
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on 2016/05/26.
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/05/26 - the day director's appointment was terminated
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/04/01 - the day director's appointment was terminated
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/04/01 - the day director's appointment was terminated
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/04/30 director's details were changed
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/04/30 director's details were changed
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/04/30 director's details were changed
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/07 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU. Previous address: Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY England
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 14th, October 2015
|
accounts |
Free Download
(15 pages)
|
TM02 |
2015/04/30 - the day secretary's appointment was terminated
filed on: 30th, April 2015
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2015/04/30
filed on: 30th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 2nd, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/03/31 - the day director's appointment was terminated
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/07 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/19
|
capital |
|
CH01 |
On 2015/03/07 director's details were changed
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/03/07 director's details were changed
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/03/07 director's details were changed
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2015/03/07
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 26th, January 2015
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 2014/10/03. New Address: 6Th Floor 29-30 Cornhill London EC3V 3NF. Previous address: 125 London Wall London EC2Y 5AL England
filed on: 3rd, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/09/30. New Address: 125 London Wall London EC2Y 5AL. Previous address: Lacon House 84 Theobald's Road London WC1X 8RW
filed on: 30th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/07 with full list of members
filed on: 13th, March 2014
|
annual return |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/03/31.
filed on: 1st, November 2013
|
accounts |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, November 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, November 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2013
|
incorporation |
Free Download
(38 pages)
|