(SH08) Change of share class name or designation
filed on: 9th, October 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-10-05
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 13th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2023-06-30 to 2022-12-31
filed on: 23rd, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-29
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-09-29
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-09-29
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-01-06 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-09-29 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-01-29
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-11-09 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2021-01-31 to 2021-06-30
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-04-08
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-04-08 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-04-08
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-04-08 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-01-29
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088663950002, created on 2021-01-24
filed on: 2nd, February 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020-04-03
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-04-03
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-04-03 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-29
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-09-26
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-09-26 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 11th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2019-02-19
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-19
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-02-19
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-29
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-27
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2018-02-27
filed on: 29th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, March 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2018-02-27
filed on: 29th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, March 2018
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-27
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-29
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-04-06
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-04-06
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE England to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 2017-07-06
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St Magnus House Lower Thames Street London EC3R 6HE England to St Magnus House 3 Lower Thames Street London EC3R 6HE on 2017-06-15
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14-16 Dowgate Hill London EC4R 2SU to St Magnus House Lower Thames Street London EC3R 6HE on 2017-06-15
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-29
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 8th, July 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088663950001, created on 2016-04-28
filed on: 29th, April 2016
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2016-01-29 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 17th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-01-29 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 14-16 Dowgate Hill London EC4R 2SU England to 14-16 Dowgate Hill London EC4R 2SU on 2015-02-27
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, September 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 10th, September 2014
| resolution
|
|
(AD01) Registered office address changed from C/O Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom to 14-16 Dowgate Hill London EC4R 2SU on 2014-08-04
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(28 pages)
|