AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(36 pages)
|
AP01 |
On Mon, 31st Jul 2023 new director was appointed.
filed on: 2nd, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(36 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Aug 2022
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Aug 2022 director's details were changed
filed on: 22nd, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Jun 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 28th Mar 2019 director's details were changed
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jun 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Tue, 26th Jul 2016 director's details were changed
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Jul 2016 director's details were changed
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 28th Jun 2016: 1000.00 GBP
|
capital |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, June 2016
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 14th Mar 2016: 1000.00 GBP
filed on: 6th, June 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Jan 2016 new director was appointed.
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Feb 2016 new director was appointed.
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Fri, 4th Dec 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 7th Dec 2015. New Address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Previous address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA England
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 4th Sep 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 17th Aug 2015 - the day director's appointment was terminated
filed on: 26th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 17th Aug 2015 - the day director's appointment was terminated
filed on: 26th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 17th Aug 2015 - the day director's appointment was terminated
filed on: 26th, August 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 17th Aug 2015 - the day secretary's appointment was terminated
filed on: 26th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Aug 2015. New Address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA. Previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 17th Aug 2015
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on Mon, 17th Aug 2015.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Aug 2015 director's details were changed
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, September 2014
|
resolution |
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Wed, 31st Dec 2014
filed on: 8th, September 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091176110001, created on Wed, 23rd Jul 2014
filed on: 25th, July 2014
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2014
|
incorporation |
Free Download
(10 pages)
|