(AD02) Location of register of charges has been changed from 4th Floor, Cannon Place, 78 Cannon Street, London Igg, 4th Floor, 78 Cannon Street London EC4N 6HL England to 4th Floor, Cannon Place, 78 Cannon Street, London Igg, 4th Floor, Cannon Street London EC4N 6HL at an unknown date
filed on: 9th, June 2025
| address
|
Free Download
(1 page)
|
(CH02) Directors's name changed on May 1, 2025
filed on: 9th, June 2025
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on May 1, 2025
filed on: 9th, June 2025
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Westgate House 9 Holborn London EC1N 2LL England to 4th Floor, Cannon Place, 78 Cannon Street, London Igg, 4th Floor, 78 Cannon Street London EC4N 6HL at an unknown date
filed on: 9th, June 2025
| address
|
Free Download
(1 page)
|
(CH01) On June 6, 2025 director's details were changed
filed on: 6th, June 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ross Trustees Services Limited Westgate House 9 Holborn London EC1N 2LL United Kingdom to C/O Igg at 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL on June 6, 2025
filed on: 6th, June 2025
| address
|
Free Download
(1 page)
|
(AP01) On April 1, 2025 new director was appointed.
filed on: 11th, April 2025
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 100 Wood Street London EC2V 7AN England to Westgate House 9 Holborn London EC1N 2LL at an unknown date
filed on: 7th, April 2025
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2025
filed on: 4th, April 2025
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2025
filed on: 27th, March 2025
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 1, 2024 new director was appointed.
filed on: 30th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2024
filed on: 22nd, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 29, 2024
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AP04) On June 20, 2023 - new secretary appointed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 28, 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 3, 2022 new director was appointed.
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 9, 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on February 28, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Southampton Buildings London WC2A 2AL United Kingdom to Ross Trustees Services Limited Westgate House 9 Holborn London EC1N 2LL on March 1, 2022
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on December 6, 2020
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 5, 2020
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On May 19, 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP04) On March 4, 2021 - new secretary appointed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 4, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Nosworthy Way Wallingford Oxfordshire OX10 8DE to 25 Southampton Buildings London WC2A 2AL on February 9, 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 29, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Broadstone 55 Baker Street London W1U 7EU England to 100 Wood Street London EC2V 7AN at an unknown date
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on April 1, 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, August 2017
| resolution
|
Free Download
(18 pages)
|
(AP01) On August 1, 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 27, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 14, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 25, 2016, no shareholders list
filed on: 15th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AP02) New member was appointed on May 1, 2015
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 30, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 30, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
(TM01) Director appointment termination date: March 31, 2015
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Broadstone 55 Baker Street London W1U 7EU.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 25, 2015, no shareholders list
filed on: 24th, March 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 25, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(28 pages)
|