AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, July 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st May 2023
filed on: 9th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st May 2023
filed on: 9th, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Hill House 1 Little New Street London EC4A 3TR United Kingdom on Tue, 2nd May 2023 to 2 New Street Square London EC4A 3BZ
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, August 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Apr 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 3rd Jan 2022 director's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(26 pages)
|
CH01 |
On Fri, 25th Sep 2020 director's details were changed
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 4th Oct 2020 director's details were changed
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 18th, August 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Apr 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Feb 2019 new director was appointed.
filed on: 21st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 6th Jan 2019
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 20th Dec 2018 new director was appointed.
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Dec 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 9th, December 2018
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Apr 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thu, 4th Jan 2018
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Feb 2018 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 More London Riverside London SE1 2AQ on Thu, 4th Jan 2018 to Hill House 1 Little New Street London EC4A 3TR
filed on: 4th, January 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 13th Dec 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 13th, September 2017
|
accounts |
Free Download
(24 pages)
|
AP01 |
On Wed, 31st May 2017 new director was appointed.
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th May 2017
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Apr 2016
filed on: 18th, July 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Wed, 30th Dec 2015 new director was appointed.
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Dec 2015
filed on: 17th, February 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Dec 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Apr 2015
filed on: 20th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Apr 2015: 3244646.40 GBP
|
capital |
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 0.10 GBP
filed on: 24th, March 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 3244646.40 GBP
filed on: 24th, March 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On Thu, 5th Mar 2015 new director was appointed.
filed on: 20th, March 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, March 2015
|
resolution |
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2016
filed on: 26th, February 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th Feb 2015
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Feb 2015 new director was appointed.
filed on: 25th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Feb 2015 new director was appointed.
filed on: 25th, February 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2015
|
incorporation |
Free Download
(16 pages)
|