TM01 |
Director's appointment terminated on 21st November 2023
filed on: 12th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2023
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2023
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2023
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX England on 9th July 2023 to 7 Albert Buildings Queen Victoria Street London EC4N 4SA
filed on: 9th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st August 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 21st April 2023
filed on: 3rd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 3rd May 2023
filed on: 3rd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2023
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2022
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st August 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 6th October 2021
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th December 2021
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2022
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2021
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st August 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 3rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aldgate Tower 2 Leman Street London E1 8FA England on 1st March 2021 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, April 2020
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, April 2020
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st August 2019
filed on: 16th, April 2020
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 4th January 2020 director's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st August 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2019
filed on: 18th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th December 2018
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2018
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2018
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2018
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th June 2018
filed on: 9th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th June 2018
filed on: 9th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2018
filed on: 9th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th June 2018
filed on: 9th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd December 2017
filed on: 2nd, January 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd December 2017
filed on: 2nd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2017
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd December 2017
filed on: 2nd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th May 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(19 pages)
|
AA01 |
Current accounting period extended from 31st May 2016 to 31st August 2016
filed on: 18th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 1st May 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Aldgate Tower Wework, Sportinspired 35 Whitechapel High Street London E1 7PH England on 7th March 2016 to Aldgate Tower 2 Leman Street London E1 8FA
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5a Maltings Place 169 Tower Bridge Road London SE1 3JB England on 12th November 2015 to Aldgate Tower Wework, Sportinspired 35 Whitechapel High Street London E1 7PH
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2015
filed on: 27th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2015
|
incorporation |
Free Download
|