(SH19) Statement of Capital on 20th January 2024: 1.00 GBP
filed on: 20th, January 2024
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 09/01/24
filed on: 20th, January 2024
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution of allotment of securities
filed on: 20th, January 2024
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 20th, January 2024
| capital
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th January 2024: 48967.00 GBP
filed on: 15th, January 2024
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 30th, June 2023
| accounts
|
Free Download
(140 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, October 2022
| accounts
|
Free Download
(59 pages)
|
(AA01) Current accounting period shortened from 31st December 2022 to 30th September 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8th Floor Ibex House 42-47 Minories London England EC3N 1DY England on 12th May 2022 to One Creechurch Place London EC3A 5AF
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 15th, October 2021
| accounts
|
Free Download
(46 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1a Lloyd's Avenue London EC3N 3AA England on 13th August 2021 to 8th Floor Ibex House 42-47 Minories London England EC3N 1DY
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, January 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 29th, January 2021
| incorporation
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 31st December 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 31st December 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 9th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 15th January 2018
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 6th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 36 - 38 Botolph Lane London EC3R 8DE on 7th October 2016 to 1a Lloyd's Avenue London EC3N 3AA
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th October 2015: 900.00 GBP
capital
|
|
(AP01) New director was appointed on 26th August 2015
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(12 pages)
|
(CH03) On 2nd October 2014 secretary's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd October 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd October 2014: 900.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th September 2013: 900.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AA01) Current accounting period extended from 30th September 2012 to 31st December 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(6 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 13th August 2012: 900.00 GBP
filed on: 13th, August 2012
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 13th, August 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 6th, June 2012
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 6th, June 2012
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 6th, June 2012
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Lothbury London EC2R 7HG England on 30th November 2011
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2010
filed on: 22nd, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 17th September 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 Lime Street London EC3M 7AJ on 31st October 2009
filed on: 31st, October 2009
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2008
filed on: 27th, October 2009
| accounts
|
Free Download
(11 pages)
|
(288a) On 2nd January 2009 Director appointed
filed on: 2nd, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 15th October 2008 with complete member list
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/11/07 from: 16 winchester walk london SE1 9AQ
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/11/07 from: 16 winchester walk london SE1 9AQ
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On 19th November 2007 New director appointed
filed on: 19th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th November 2007 New secretary appointed
filed on: 19th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th November 2007 New director appointed
filed on: 19th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th November 2007 New secretary appointed
filed on: 19th, November 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, September 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 17th, September 2007
| incorporation
|
Free Download
(13 pages)
|