(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, February 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 1st, February 2024
| incorporation
|
Free Download
(15 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, January 2024
| incorporation
|
Free Download
(15 pages)
|
(MR01) Registration of charge 089989510001, created on Thursday 21st December 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st May 2016
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th September 2022
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 31st October 2016
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(28 pages)
|
(AP01) New director appointment on Tuesday 7th June 2022.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom to 6th Floor, 107 Leadenhall Street London EC3A 4AF on Tuesday 21st December 2021
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st March 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 6th March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd November 2018.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Saturday 31st March 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on Sunday 8th July 2018.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st March 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from 7-8 st. Martin's Place London WC2N 4JH England to Fountain House 130 Fenchurch Street London EC3M 5DJ on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on Monday 21st November 2016.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Lloyd's Avenue 3rd Floor London EC3N 3AX to 7-8 st. Martin's Place London WC2N 4JH on Tuesday 26th April 2016
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 7th July 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, August 2015
| resolution
|
Free Download
|
(AP01) New director appointment on Tuesday 7th July 2015.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 29th May 2015
filed on: 29th, May 2015
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 5th January 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(AA01) Previous accounting period shortened from Thursday 30th April 2015 to Tuesday 31st March 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 5Th Floor Lloyd's Avenue London EC3N 3AX England to 6 Lloyd's Avenue 3Rd Floor London EC3N 3AX on Monday 9th March 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Th Floor 10 Piccadilly London W1J 0DD United Kingdom to 6 5Th Floor Lloyd's Avenue London EC3N 3AX on Tuesday 17th February 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX England to 6 5Th Floor Lloyd's Avenue London EC3N 3AX on Tuesday 17th February 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, April 2014
| incorporation
|
Free Download
(23 pages)
|