(CS01) Confirmation statement with no updates 21st February 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(20 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 13th Floor One Angel Court London EC2R 7HJ. Previous address: One Silk Street London EC2Y 8HQ England
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 26th July 2023
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 26th July 2023 - the day secretary's appointment was terminated
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(22 pages)
|
(CH01) On 15th November 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 21st February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 21st February 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 21st March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(34 pages)
|
(PSC05) Change to a person with significant control 10th February 2017
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 21st March 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(20 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to One Silk Street London EC2Y 8HQ at an unknown date
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th February 2017. New Address: 69 Grosvenor Street London W1K 3JP. Previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 15th, February 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st August 2016
filed on: 6th, October 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 31st August 2016 - the day director's appointment was terminated
filed on: 1st, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(23 pages)
|
(SH19) Statement of Capital on 5th May 2015: 2132972.00 GBP
filed on: 5th, May 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 5th, May 2015
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 5th, May 2015
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 04/05/15
filed on: 5th, May 2015
| insolvency
|
Free Download
(1 page)
|
(AD01) Address change date: 21st April 2015. New Address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. Previous address: Exchange House Primrose Street London EC2A 2EG
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 20th April 2015
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th April 2015: 10285552.00 GBP
capital
|
|
(SH01) Statement of Capital on 22nd October 2014: 10285552.00 GBP
filed on: 11th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th July 2014: 7115980.00 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd July 2014: 3950171.00 GBP
filed on: 13th, August 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 13th, August 2014
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2014
| incorporation
|
Free Download
(32 pages)
|