AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Oct 2023
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 26th, October 2022
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Oct 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 3rd, November 2021
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Oct 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 4th, August 2021
|
accounts |
Free Download
(48 pages)
|
AP01 |
On Fri, 18th Jun 2021 new director was appointed.
filed on: 6th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Jul 2021. New Address: Unit 321 Parkshot House 5 Kew Road London TW9 2PR. Previous address: Unit 3/4 70 Weston Street London SE1 3QH
filed on: 6th, July 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Fri, 18th Jun 2021 - the day director's appointment was terminated
filed on: 3rd, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Oct 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 12th, August 2020
|
accounts |
Free Download
(47 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 24th Oct 2019
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 22nd Oct 2019
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Oct 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 18th, December 2018
|
accounts |
Free Download
|
TM01 |
Wed, 25th Jul 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Oct 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 9th, November 2017
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Oct 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Oct 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(60 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(36 pages)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 6th Oct 2015 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(34 pages)
|
AD01 |
Address change date: Tue, 4th Aug 2015. New Address: Unit 3/4 70 Weston Street London SE1 3QH. Previous address: 2 White's Grounds Bermondsey London SE1 3LA
filed on: 4th, August 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Oct 2014 with full list of members
filed on: 13th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Oct 2014: 1.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(36 pages)
|
AP01 |
On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 27th Jan 2014 - the day director's appointment was terminated
filed on: 27th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Dec 2013 with full list of members
filed on: 24th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Dec 2013: 1.00 GBP
|
capital |
|
TM01 |
Thu, 19th Dec 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 28th, August 2013
|
accounts |
Free Download
(34 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Apr 2013. Old Address: 338 City Road London EC1V 2PY United Kingdom
filed on: 2nd, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Dec 2012 with full list of members
filed on: 20th, December 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 25th Jun 2012. Old Address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 25th, June 2012
|
address |
Free Download
(1 page)
|
TM02 |
Mon, 25th Jun 2012 - the day secretary's appointment was terminated
filed on: 25th, June 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2011
|
incorporation |
Free Download
(36 pages)
|