(AA) Full accounts for the period ending 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 30th June 2023
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 19th May 2022 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 15th August 2022
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 15th August 2022 - the day director's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(44 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(42 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(42 pages)
|
(AP01) New director was appointed on 29th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 29th March 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(40 pages)
|
(CH01) On 21st April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(38 pages)
|
(CH04) Secretary's details changed on 21st December 2016
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd February 2017. New Address: 5th Floor 70 Gracechurch Street London EC3V 0XL. Previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 19th December 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 19th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(40 pages)
|
(AP01) New director was appointed on 7th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 24th February 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th September 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(24 pages)
|
(CH01) On 13th August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2014
| resolution
|
|
(AP02) New member appointment on 18th September 2014.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 18th September 2014.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th September 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th September 2014: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 29th September 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th October 2013: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 29th September 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 29th September 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 29th September 2011
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th September 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(23 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 13
filed on: 7th, February 2011
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 12
filed on: 7th, February 2011
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 29th September 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 11
filed on: 26th, March 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 8th, February 2010
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 8th, February 2010
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 19th, January 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 19th, January 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 19th, January 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 19th, January 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 19th, January 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 19th, January 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, January 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2010
| mortgage
|
Free Download
(9 pages)
|
(AA01) Current accounting period extended from 30th September 2010 to 31st December 2010
filed on: 18th, November 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, September 2009
| incorporation
|
Free Download
(44 pages)
|