(AA) Full accounts for the period ending 2023/03/31
filed on: 7th, November 2023
| accounts
|
Free Download
(24 pages)
|
(AD01) Change of registered address from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England on 2023/04/27 to St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 8th, April 2023
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 28th, June 2022
| accounts
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, June 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, June 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/25.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/05/25
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/05/25
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/25.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/05/25
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/25.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Bartholomew Lane London EC2N 2AX United Kingdom on 2021/06/01 to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/05/25
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 21st, April 2021
| accounts
|
Free Download
(21 pages)
|
(CH04) Secretary's details were changed on 2020/03/16
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/12/16 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/02.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/02.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/24 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/24 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Great St Helen's London EC3A 6AP United Kingdom on 2020/03/24 to 1 Bartholomew Lane London EC2N 2AX
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/08/23
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/01.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 25th, July 2019
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on 2018/09/07
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 13th, August 2018
| accounts
|
Free Download
(18 pages)
|
(AP01) New director appointment on 2018/07/20.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/09/13
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 10th, August 2017
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2017/07/17.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 1390001.00 GBP is the capital in company's statement on 2016/03/31
filed on: 7th, June 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 2017/01/20 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/20 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2017/01/20
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Old Jewry 7th Floor London EC2R 8DU England on 2017/01/20 to 35 Great St Helen's London EC3A 6AP
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 2016/08/04
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/15.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/20
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/12/31.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/12/31
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2015/12/31
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 25th, June 2015
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 25th, June 2015
| resolution
|
Free Download
|
(TM01) Director's appointment terminated on 2015/04/16
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/16.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP04) On 2015/03/19, company appointed a new person to the position of a secretary
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 2015/04/09 to 11 Old Jewry 7Th Floor London EC2R 8DU
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/03/19
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/25.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/25.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/02/25
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/02/28.
filed on: 23rd, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, February 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/20
capital
|
|