AA |
Full accounts data made up to December 31, 2022
filed on: 7th, October 2023
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates June 2, 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 26th, October 2022
|
accounts |
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2022
filed on: 19th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On August 15, 2022 new director was appointed.
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(42 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2020
filed on: 4th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates June 2, 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 29, 2019 new director was appointed.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on November 6, 2018: 204394.00 GBP
filed on: 6th, November 2018
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 21, 2018 director's details were changed
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on December 21, 2016
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 70 Gracechurch Street London EC3V 0XL. Change occurred on January 10, 2017. Company's previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ.
filed on: 10th, January 2017
|
address |
Free Download
(1 page)
|
CH02 |
Directors's name changed on December 19, 2016
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on December 19, 2016
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On April 7, 2016 new director was appointed.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2016
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(16 pages)
|
CH01 |
On August 13, 2015 director's details were changed
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 20th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 3, 2015: 200964.00 GBP
filed on: 3rd, February 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, August 2014
|
resolution |
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 18th, August 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 090928390001, created on July 23, 2014
filed on: 25th, July 2014
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
|
incorporation |
Free Download
(10 pages)
|