AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 17th, August 2023
|
accounts |
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/02
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 12th, August 2022
|
accounts |
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/02
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Wolfe House 389 Kensington High Street London W14 8QA. Previous address: 1 Bartholomew Lane London EC2N 2AX United Kingdom
filed on: 12th, July 2022
|
address |
Free Download
(1 page)
|
TM02 |
2022/03/11 - the day secretary's appointment was terminated
filed on: 28th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/11. New Address: 54 Wolfe House 389 High Street Kensington London W14 8QA. Previous address: 1 Bartholomew Lane London EC2N 2AX England
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 22nd, July 2021
|
accounts |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/02
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/03/05 director's details were changed
filed on: 19th, March 2021
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St. Helen's London EC3A 6AP England
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 2nd, February 2021
|
auditors |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/11/30
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/30
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 2nd, October 2020
|
accounts |
Free Download
(54 pages)
|
PSC04 |
Change to a person with significant control 2020/03/25
filed on: 21st, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2020/03/25
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/03/25 director's details were changed
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 1 Bartholomew Lane London EC2N 2AX
filed on: 21st, August 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/03/25
filed on: 21st, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/02
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/03/25. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St Helen's London EC3A 6AP United Kingdom
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 8th, October 2019
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/02
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 35 Great St. Helen's London EC3A 6AP. Previous address: 11Old Jewry 7th Floor London EC2R 8DU England
filed on: 4th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 22nd, August 2018
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/02
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 7th, October 2017
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2017/06/02
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR05 |
All of the property or undertaking has been released from charge 090661170001
filed on: 6th, April 2017
|
mortgage |
Free Download
|
CH04 |
Secretary's details were changed on 2017/01/20
filed on: 28th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/01/20 director's details were changed
filed on: 28th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/01/20. New Address: 35 Great St Helen's London EC3A 6AP. Previous address: 11 Old Jewry 7th Floor London EC2R 8DU
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 090661170002, created on 2016/11/04
filed on: 10th, November 2016
|
mortgage |
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 8th, November 2016
|
accounts |
Free Download
(38 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 11Old Jewry 7th Floor London EC2R 8DU
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/02 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on 2016/06/15
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 12th, October 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2015/06/02 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, April 2015
|
resolution |
Free Download
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 21st, April 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/12.
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090661170001, created on 2014/11/18
filed on: 1st, December 2014
|
mortgage |
Free Download
(56 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, October 2014
|
resolution |
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, September 2014
|
resolution |
|
SH01 |
300000.00 GBP is the capital in company's statement on 2014/09/18
filed on: 18th, September 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on 2014/09/18
filed on: 18th, September 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on 2014/09/18
filed on: 18th, September 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2014
|
incorporation |
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/02
|
capital |
|