CS01 |
Confirmation statement with no updates 15th September 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 12th, June 2023
|
accounts |
Free Download
(27 pages)
|
TM01 |
17th February 2023 - the day director's appointment was terminated
filed on: 20th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2023
filed on: 20th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 4th, August 2022
|
accounts |
Free Download
(29 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 22nd, April 2022
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 097810830002, created on 4th October 2021
filed on: 20th, October 2021
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 23rd, August 2021
|
accounts |
Free Download
(27 pages)
|
AD01 |
Address change date: 12th July 2021. New Address: 14th Floor 22 Bishopsgate London EC2N 4AJ. Previous address: 8th Floor 155 Bishopsgate London EC2M 3XJ United Kingdom
filed on: 12th, July 2021
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, December 2020
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 7th, December 2020
|
resolution |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St Helen's London EC3A 6AP United Kingdom
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th September 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 30th June 2019
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
30th June 2019 - the day secretary's appointment was terminated
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2019
filed on: 31st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097810830001, created on 24th May 2018
filed on: 29th, May 2018
|
mortgage |
Free Download
(59 pages)
|
TM01 |
20th April 2018 - the day director's appointment was terminated
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th September 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2017
filed on: 17th, August 2017
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2017 to 31st December 2017
filed on: 20th, July 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 35 Great St Helen's London EC3A 6AP at an unknown date
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 20th January 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th September 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 3rd June 2016 director's details were changed
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd June 2016
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd June 2016 - the day director's appointment was terminated
filed on: 14th, June 2016
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 14th January 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
15th April 2016 - the day director's appointment was terminated
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, September 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 1.00 GBP
|
capital |
|