(AD01) New registered office address 2 Leman Street London E1W 9US. Change occurred on 2024-04-09. Company's previous address: 30 City Road London EC1Y 2AB.
filed on: 9th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-10-18
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 21st, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-10-18
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-10-18
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-10-18
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-10-18
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 074110440004 in full
filed on: 27th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 074110440003 in full
filed on: 27th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-10-18
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2017-03-31
filed on: 5th, December 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 11th, November 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-10-18
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-10-26
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-10-26
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-10-26
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-08-02 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, July 2017
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 5th, July 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 6th, April 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, April 2017
| resolution
|
Free Download
(1 page)
|
(CH03) On 2017-01-20 secretary's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-10-18
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074110440004, created on 2015-12-10
filed on: 15th, December 2015
| mortgage
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-18
filed on: 2nd, November 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015-07-17 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-07-17 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-07-17 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-07-17 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 City Road London EC1Y 2AB. Change occurred on 2015-07-01. Company's previous address: 58-60 Berners Street London W1T 3JS.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 30th, January 2015
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074110440003, created on 2014-12-05
filed on: 11th, December 2014
| mortgage
|
Free Download
(74 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-18
filed on: 20th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-18
filed on: 21st, October 2013
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2013-03-13 secretary's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-18
filed on: 25th, October 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012-08-01 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 19th, October 2012
| document replacement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2012-06-29 secretary's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-06-14
filed on: 14th, June 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-18
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-06-23 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-06-23 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2011-10-31 to 2012-03-31
filed on: 24th, May 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 18th, October 2010
| incorporation
|
Free Download
(55 pages)
|