AA |
Group of companies' accounts made up to 2023-03-31
filed on: 7th, November 2023
|
accounts |
Free Download
(54 pages)
|
AD01 |
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH on 2023-04-27
filed on: 27th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2022-03-31
filed on: 8th, April 2023
|
accounts |
Free Download
(56 pages)
|
AA |
Group of companies' accounts made up to 2021-03-31
filed on: 28th, June 2022
|
accounts |
Free Download
(53 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, June 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, June 2021
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-25
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-05-25
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-25
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-05-25
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-25
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-25
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 2021-06-01
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-25
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-03-31
filed on: 24th, May 2021
|
accounts |
Free Download
(46 pages)
|
CH04 |
Secretary's details changed on 2020-03-16
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-12-16 director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-02
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-02
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-24 director's details were changed
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-24 director's details were changed
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Great St Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 2020-03-24
filed on: 24th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 2020-03-24
filed on: 24th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-23
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-01
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 25th, July 2019
|
accounts |
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: 2018-09-07
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-03-31
filed on: 13th, August 2018
|
accounts |
Free Download
(41 pages)
|
AP01 |
New director was appointed on 2018-07-20
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-09-13
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-03-31
filed on: 10th, August 2017
|
accounts |
Free Download
(41 pages)
|
AP01 |
New director was appointed on 2017-07-17
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 2017-03-02
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-01-20 director's details were changed
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-01-20 director's details were changed
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2017-01-20
filed on: 27th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 2nd, September 2016
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2016-08-04
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-15
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-12-30: 1000.00 GBP
filed on: 18th, July 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-19 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-18: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-12-31
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-12-31 to 2016-03-31
filed on: 16th, December 2015
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, June 2015
|
incorporation |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, June 2015
|
resolution |
Free Download
|
TM01 |
Director appointment termination date: 2015-04-16
filed on: 17th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-16
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 2015-04-09
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
AP04 |
On 2015-03-19 - new secretary appointed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-03-19
filed on: 8th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-02-25
filed on: 25th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-02-28 to 2015-12-31
filed on: 23rd, February 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, February 2015
|
incorporation |
Free Download
(34 pages)
|