AP01 |
New director appointment on 2023/07/31.
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/07/31
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 17th, June 2023
|
accounts |
Free Download
(36 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 9th, June 2022
|
accounts |
Free Download
(36 pages)
|
MR04 |
Charge 077540850008 satisfaction in full.
filed on: 25th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 077540850008, created on 2022/04/06
filed on: 7th, April 2022
|
mortgage |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 18th, November 2021
|
accounts |
Free Download
(44 pages)
|
AP04 |
On 2021/09/29, company appointed a new person to the position of a secretary
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor 70 Gracechurch Street London EC3V 0XL England on 2021/10/08 to 5th Floor 40 Gracechurch Street London EC3V 0BT
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/29.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AP02 |
New person appointed on 2021/09/29 to the position of a member
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/09/29
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/09/29
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/09/29
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/09/29
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/29.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 16th, February 2021
|
accounts |
Free Download
(42 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, December 2020
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2020
|
capital |
Free Download
(1 page)
|
SH19 |
420100.00 GBP is the capital in company's statement on 2020/12/23
filed on: 23rd, December 2020
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 26/11/20
filed on: 23rd, December 2020
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 23rd, August 2019
|
accounts |
Free Download
(42 pages)
|
CAP-SS |
Solvency Statement dated 27/07/18
filed on: 24th, August 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 24th, August 2018
|
resolution |
Free Download
(1 page)
|
SH19 |
700100.00 GBP is the capital in company's statement on 2018/08/24
filed on: 24th, August 2018
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 24th, August 2018
|
capital |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 22nd, August 2018
|
accounts |
Free Download
(40 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 22nd, August 2017
|
accounts |
Free Download
(38 pages)
|
CH04 |
Secretary's details were changed on 2016/12/21
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fountain House 130 Fenchurch Street London EC3M 5DJ on 2017/01/12 to 5th Floor 70 Gracechurch Street London EC3V 0XL
filed on: 12th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 29th, June 2016
|
accounts |
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/26
filed on: 14th, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 16th, July 2015
|
accounts |
Free Download
(24 pages)
|
SH01 |
800100.00 GBP is the capital in company's statement on 2014/12/04
filed on: 9th, December 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/26
filed on: 4th, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/04
|
capital |
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 26th, June 2014
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/26
filed on: 28th, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/08/28
|
capital |
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 31st, May 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/26
filed on: 3rd, September 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/03/23.
filed on: 23rd, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/03/23.
filed on: 23rd, March 2012
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 12th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 12th, January 2012
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 12th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 12th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2011
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/08/31
filed on: 25th, October 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, August 2011
|
incorporation |
|