AA |
Full accounts data made up to March 31, 2023
filed on: 7th, November 2023
|
accounts |
Free Download
(39 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 April 27, 2023
filed on: 27th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 8th, April 2023
|
accounts |
Free Download
(43 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(39 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)
|
TM01 |
Director appointment termination date: May 25, 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On May 25, 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 25, 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 25, 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On May 25, 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 25, 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
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 June 1, 2021
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(31 pages)
|
CH04 |
Secretary's name changed on March 16, 2020
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On December 16, 2020 director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 2, 2020 new director was appointed.
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 2, 2020 new director was appointed.
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 24, 2020 director's details were changed
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 24, 2020 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 United Kingdom to 1 Bartholomew Lane London EC2N 2AX on March 24, 2020
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 March 24, 2020
filed on: 24th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 23, 2019
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 24th, July 2019
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: September 7, 2018
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 14th, August 2018
|
accounts |
Free Download
(25 pages)
|
AP01 |
On July 20, 2018 new director was appointed.
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 13, 2017
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 10th, August 2017
|
accounts |
Free Download
(25 pages)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 20, 2017
filed on: 27th, January 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 20, 2017
filed on: 27th, January 2017
|
officers |
Free Download
(1 page)
|
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 January 20, 2017
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 2nd, September 2016
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: August 4, 2016
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 15, 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 20, 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 23, 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On December 31, 2015 new director was appointed.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2015
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 16th, December 2015
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 23, 2015
filed on: 23rd, October 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, June 2015
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 25th, June 2015
|
incorporation |
Free Download
(27 pages)
|
AP03 |
On March 19, 2015 - new secretary appointed
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 April 9, 2015
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
AP04 |
On March 19, 2015 - new secretary appointed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 19, 2015
filed on: 8th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 25, 2015 new director was appointed.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 25, 2015 new director was appointed.
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 25, 2015
filed on: 25th, February 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2016 to December 31, 2015
filed on: 23rd, February 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2015
|
incorporation |
Free Download
(34 pages)
|