AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, December 2023
|
accounts |
Free Download
(162 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ. Previous address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 15th, November 2022
|
accounts |
Free Download
(362 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 24th, December 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Thu, 4th Mar 2021 new director was appointed.
filed on: 6th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 4th Mar 2021 - the day director's appointment was terminated
filed on: 6th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(18 pages)
|
SH01 |
Capital declared on Tue, 23rd Jun 2020: 11600301.00 GBP
filed on: 13th, July 2020
|
capital |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 3rd Dec 2019
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Oct 2019 new director was appointed.
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Oct 2019 - the day director's appointment was terminated
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(19 pages)
|
TM01 |
Wed, 7th Aug 2019 - the day director's appointment was terminated
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 6th Aug 2019 new director was appointed.
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(18 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 9th Floor 107 Cheapside London EC2V 6DN. Previous address: 7 Albemarle Street London W1S 4HQ United Kingdom
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 7 Albemarle Street London W1S 4HQ.
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Aug 2018 new director was appointed.
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 24th Aug 2018 - the day director's appointment was terminated
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 28th Mar 2018 new director was appointed.
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(49 pages)
|
TM01 |
Mon, 11th Sep 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Sep 2017 new director was appointed.
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Jun 2016: 11600300.00 GBP
|
capital |
|
AD01 |
Address change date: Mon, 7th Dec 2015. New Address: 10 Bloomsbury Way London WC1A 2SL. Previous address: 151 Shaftesbury Avenue London WC2H 8AL
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 22nd, October 2015
|
accounts |
Free Download
(115 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 17th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Jul 2015: 11600300.00 GBP
|
capital |
|
AP01 |
On Wed, 27th May 2015 new director was appointed.
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 27th May 2015 - the day director's appointment was terminated
filed on: 10th, July 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 11th Nov 2014: 11600300.00 GBP
filed on: 28th, November 2014
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 19th, November 2014
|
accounts |
Free Download
(94 pages)
|
AP01 |
On Tue, 21st Oct 2014 new director was appointed.
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 21st Oct 2014 - the day director's appointment was terminated
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 7th, July 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Thu, 15th May 2014 - the day director's appointment was terminated
filed on: 15th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 8th May 2014 director's details were changed
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 8th May 2014 director's details were changed
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, March 2014
|
auditors |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, February 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 6th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Mon, 31st Dec 2012
filed on: 27th, January 2014
|
accounts |
Free Download
(14 pages)
|
TM02 |
Wed, 24th Jul 2013 - the day secretary's appointment was terminated
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 24th Jul 2013. Old Address: Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
filed on: 24th, July 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Wed, 24th Jul 2013 - the day director's appointment was terminated
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Jul 2013 new director was appointed.
filed on: 24th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 24th Jul 2013 new director was appointed.
filed on: 24th, July 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 26th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 13th, May 2013
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 8th, November 2012
|
accounts |
Free Download
(16 pages)
|
TM01 |
Mon, 24th Sep 2012 - the day director's appointment was terminated
filed on: 24th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 24th Sep 2012 - the day director's appointment was terminated
filed on: 24th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Sep 2012 new director was appointed.
filed on: 24th, September 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Jun 2012 with full list of members
filed on: 14th, September 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Thu, 13th Sep 2012 - the day director's appointment was terminated
filed on: 13th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 13th Sep 2012 - the day director's appointment was terminated
filed on: 13th, September 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2011 to Fri, 31st Dec 2010
filed on: 13th, March 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2011 with full list of members
filed on: 1st, July 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Fri, 11th Feb 2011 new director was appointed.
filed on: 11th, February 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 11th Feb 2011
filed on: 11th, February 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 10th Feb 2011. Old Address: Farringdon Point 29-35 Farringdon Road London EC1M 3JF United Kingdom
filed on: 10th, February 2011
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Feb 2011 new director was appointed.
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 10th Feb 2011 - the day secretary's appointment was terminated
filed on: 10th, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Feb 2011 new director was appointed.
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 10th Feb 2011 - the day director's appointment was terminated
filed on: 10th, February 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Jun 2010 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 22nd Jun 2010 secretary's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Jun 2010 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2010
|
incorporation |
Free Download
(44 pages)
|