AA |
Full accounts data made up to December 31, 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2023
filed on: 3rd, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2023 new director was appointed.
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates May 20, 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates May 20, 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On May 2, 2018 director's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(34 pages)
|
CH01 |
On July 26, 2016 director's details were changed
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 10th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 10, 2016: 1.00 GBP
|
capital |
|
CH02 |
Directors's name changed on December 4, 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 40 Gracechurch Street London EC3V 0BT. Change occurred on December 7, 2015. Company's previous address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA.
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2014
filed on: 2nd, June 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 19th, September 2013
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2013
filed on: 30th, May 2013
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 16th, April 2013
|
mortgage |
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 14th, September 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2012
filed on: 22nd, May 2012
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 18th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 17th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 17th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 17th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 17th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 17th, January 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to December 31, 2011
filed on: 14th, November 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 30, 2011 new director was appointed.
filed on: 30th, August 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2011
|
incorporation |
Free Download
(35 pages)
|