CH01 |
On Wednesday 28th February 2024 director's details were changed
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th February 2024 director's details were changed
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th February 2024 director's details were changed
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st November 2023 director's details were changed
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, July 2023
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director appointment on Saturday 15th July 2023.
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 15th July 2023
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st June 2022
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st June 2022.
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 20th, July 2021
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Wednesday 30th December 2020 director's details were changed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director appointment on Friday 24th January 2020.
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th January 2020
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th January 2020.
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th December 2019 director's details were changed
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN
filed on: 22nd, November 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(34 pages)
|
AP01 |
New director appointment on Thursday 6th December 2018.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th December 2018
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(33 pages)
|
AD01 |
New registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Change occurred on Monday 23rd October 2017. Company's previous address: 235 Old Marylebone Road London NW1 5QT England.
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 31st, October 2016
|
accounts |
Free Download
(32 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 235 Old Marylebone Road London NW1 5QT
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 1st July 2016
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 235 Old Marylebone Road London NW1 5QT. Change occurred on Friday 1st July 2016. Company's previous address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom.
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 25 Southampton Buildings London WC2A 1AL. Change occurred at an unknown date. Company's previous address: 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom.
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st March 2016
filed on: 21st, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th March 2016
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th March 2016.
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th March 2016
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th November 2015
filed on: 8th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th February 2016
|
capital |
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 4th Floor 5 Chancery Lane London WC2A 1LG
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 4th December 2015
filed on: 22nd, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA. Change occurred on Friday 4th December 2015. Company's previous address: 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ.
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 3rd, August 2015
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, May 2015
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 21st, May 2015
|
incorporation |
Free Download
(20 pages)
|
AP01 |
New director appointment on Tuesday 21st April 2015.
filed on: 21st, April 2015
|
officers |
|
AP01 |
New director appointment on Tuesday 21st April 2015.
filed on: 21st, April 2015
|
officers |
|
TM01 |
Director's appointment was terminated on Tuesday 21st April 2015
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st April 2015
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th November 2014
filed on: 1st, December 2014
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st October 2014
filed on: 28th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st August 2014.
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th June 2014
filed on: 27th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th June 2014.
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th June 2014.
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th March 2014.
filed on: 17th, March 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 17th March 2014) of a secretary
filed on: 17th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 17th March 2014 from C/O Bpe Solicitors Llp First Floor St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England
filed on: 17th, March 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 30th November 2014
filed on: 17th, March 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 17th March 2014
filed on: 17th, March 2014
|
officers |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th November 2013
filed on: 17th, February 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2013
|
incorporation |
Free Download
(7 pages)
|