(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(14 pages)
|
(CH04) Secretary's name changed on Mon, 20th Mar 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 20th Mar 2023. New Address: 6th Floor 125 London Wall London EC2Y 5AS. Previous address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(13 pages)
|
(CH04) Secretary's name changed on Mon, 5th Jul 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 5th Jul 2021. New Address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN. Previous address: 125 Wood Street London EC2V 7AN United Kingdom
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(51 pages)
|
(CH04) Secretary's name changed on Mon, 1st Jul 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 30th May 2019. New Address: 125 Wood Street London EC2V 7AN. Previous address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Jul 2017 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 6th Nov 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(48 pages)
|
(AD01) Address change date: Mon, 9th Oct 2017. New Address: 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: 4th Floor 40 Dukes Place London EC3A 7NH
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Jul 2017 new director was appointed.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 2nd Jun 2017 - the day director's appointment was terminated
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(14 pages)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 3rd Jun 2016 - the day director's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 11th, November 2015
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 10th Mar 2015: 20000.00 GBP
capital
|
|
(AP01) On Sat, 16th Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Mon, 2nd Jun 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 22nd Jul 2014. New Address: 4Th Floor 40 Dukes Place London EC3A 7NH. Previous address: 8Th Floor 155 Bishopsgate London EC2M 3XJ United Kingdom
filed on: 22nd, July 2014
| address
|
Free Download
(2 pages)
|
(TM01) Wed, 25th Jun 2014 - the day director's appointment was terminated
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(50 pages)
|