CH01 |
On 3rd April 2023 director's details were changed
filed on: 18th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd April 2023 director's details were changed
filed on: 18th, April 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 14th December 2023
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Tricor Suite 50 Mark Lane 4th Floor London EC3R 7QR United Kingdom on 3rd October 2023 to Suite 5, 7th Floor 50 Broadway London SW1H 0DB
filed on: 3rd, October 2023
|
address |
Free Download
(1 page)
|
AAMD |
Amended full accounts data made up to 31st March 2022
filed on: 8th, November 2022
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 11th, October 2022
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 30th July 2021
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th July 2021
filed on: 10th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th July 2021
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 9th January 2020 director's details were changed
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(26 pages)
|
AA01 |
Current accounting period extended from 31st December 2018 to 31st March 2019
filed on: 3rd, October 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 3rd October 2018 to Tricor Suite 50 Mark Lane 4th Floor London EC3R 7QR
filed on: 3rd, October 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 27th October 2017
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2016
filed on: 25th, July 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 11th May 2016
filed on: 14th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 6th June 2016 to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 25th May 2016 to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, December 2015
|
resolution |
Free Download
|
CH01 |
On 4th November 2015 director's details were changed
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd November 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th October 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th October 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th October 2015
filed on: 6th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2015
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th October 2015
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th October 2015
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th October 2015
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 28th, August 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ England on 28th August 2015 to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 28th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2015
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th July 2015
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th July 2015
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th July 2015
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2015
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Factory Whitchurch Ross on Wye Herefordshire HR9 6DF on 9th July 2015 to Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2015
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2015
filed on: 9th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2015
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2015
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2015
filed on: 7th, May 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, May 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 1.00 GBP
|
capital |
|