(TM01) 31st December 2023 - the day director's appointment was terminated
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st December 2023
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 29th September 2023 - the day director's appointment was terminated
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(73 pages)
|
(AP01) New director was appointed on 15th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 28th June 2021 - the day director's appointment was terminated
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 9th December 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd November 2020 - the day director's appointment was terminated
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(22 pages)
|
(TM01) 22nd July 2020 - the day director's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 30th March 2020. New Address: Five Canada Square Canary Wharf London E14 5AQ. Previous address: The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP England
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th December 2019
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 11th October 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(74 pages)
|
(TM01) 3rd December 2018 - the day director's appointment was terminated
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 16th November 2017
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 31st July 2017
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 19th May 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 16th February 2017 - the day secretary's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd March 2017. New Address: The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP. Previous address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(TM01) 13th January 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(29 pages)
|
(TM02) 8th February 2016 - the day secretary's appointment was terminated
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 8th February 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd December 2015
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 18th December 2015 - the day director's appointment was terminated
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd December 2015: 50100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 21st August 2015
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2015 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th November 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd December 2014: 50100.00 GBP
capital
|
|
(AP01) New director was appointed on 10th October 2014
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 10th October 2014 - the day director's appointment was terminated
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 1st August 2014. New Address: 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT. Previous address: 34 Dover Street 5Th Floor London W1S 4NG
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 21st May 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th June 2014: 50100.00 GBP
filed on: 11th, July 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 20th November 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 18th December 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th December 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th July 2013
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th July 2013
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 18th July 2013 - the day director's appointment was terminated
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) 18th July 2013 - the day director's appointment was terminated
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, July 2013
| resolution
|
Free Download
(43 pages)
|
(AA01) Current accounting period extended from 30th November 2013 to 31st December 2013
filed on: 8th, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(23 pages)
|