CH01 |
On April 8, 2024 director's details were changed
filed on: 9th, April 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(46 pages)
|
AP03 |
On June 6, 2023 - new secretary appointed
filed on: 6th, June 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On May 10, 2023 - new secretary appointed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 12, 2023
filed on: 12th, May 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On May 10, 2023 - new secretary appointed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 25, 2022
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor 6 Bevis Marks London EC3A 7BA on August 12, 2022
filed on: 12th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, August 2022
|
accounts |
Free Download
(46 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 15th, July 2021
|
accounts |
Free Download
(46 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, July 2020
|
accounts |
Free Download
(45 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 5, 2019
filed on: 5th, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On October 17, 2018 new director was appointed.
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 17, 2018
filed on: 26th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 17, 2018 new director was appointed.
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 17, 2018
filed on: 26th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: March 12, 2018
filed on: 12th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On November 3, 2017 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 3, 2017 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on November 7, 2017
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
AP04 |
On November 3, 2017 - new secretary appointed
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 10, 2017
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(40 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2017
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2017
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(40 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return made up to August 8, 2015 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 15th, September 2014
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return made up to August 8, 2014 with full list of members
filed on: 11th, August 2014
|
annual return |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2013
|
mortgage |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 8, 2013 with full list of members
filed on: 12th, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 11th, June 2013
|
accounts |
Free Download
(32 pages)
|
CH01 |
On February 7, 2013 director's details were changed
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 7, 2013 director's details were changed
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 8, 2012 with full list of members
filed on: 15th, August 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 17th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 17th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 17th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 17th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 17th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 11th, January 2012
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 30, 2011 with full list of members
filed on: 6th, October 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On August 22, 2011 director's details were changed
filed on: 24th, August 2011
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 19, 2011
filed on: 19th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 19, 2011. Old Address: 51 Eastcheap London London EC3M 1JP United Kingdom
filed on: 19th, August 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 7, 2011
filed on: 7th, June 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On June 7, 2011 new director was appointed.
filed on: 7th, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2010
filed on: 15th, December 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On December 15, 2010 new director was appointed.
filed on: 15th, December 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 8th, December 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2010
|
incorporation |
Free Download
(34 pages)
|