AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(43 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 28th June 2022
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 14th, October 2021
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 16th June 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, June 2020
|
resolution |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Westferry Circus 15 Westferry Circus Canary Wharf London E14 4HD England on 21st April 2020 to 15 Westferry Circus Canary Wharf London E14 4HD
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Gun Court 70 Wapping Lane London E1W 2rd on 21st April 2020 to 15 Westferry Circus 15 Westferry Circus Canary Wharf London E14 4HD
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st December 2019 from 30th September 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2018
filed on: 20th, January 2020
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2019
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 23rd January 2019
filed on: 23rd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 16th June 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th November 2017: 55637166.00 GBP
filed on: 22nd, December 2017
|
capital |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2016
filed on: 16th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th June 2016: 1619589.00 GBP
|
capital |
|
AP01 |
New director was appointed on 23rd November 2015
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2015
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 26th November 2013
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th July 2014
filed on: 16th, September 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 16th September 2014: 1619589.00 GBP
|
capital |
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 14th July 2013
filed on: 14th, April 2014
|
document replacement |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2012
filed on: 30th, January 2014
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 13th November 2013 director's details were changed
filed on: 28th, November 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th July 2013
filed on: 28th, August 2013
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 14th April 2014: 1619589.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2012
filed on: 14th, September 2012
|
annual return |
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 30th June 2012 to 30th September 2012
filed on: 13th, September 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th August 2012
filed on: 13th, August 2012
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 20th, June 2012
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th June 2012
filed on: 15th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2011
filed on: 30th, August 2011
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 21st June 2010: 809795.00 GBP
filed on: 5th, May 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2010
|
incorporation |
Free Download
(23 pages)
|