(TM01) 8th March 2024 - the day director's appointment was terminated
filed on: 5th, April 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th March 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 23rd March 2023: 389641.00 GBP
filed on: 18th, May 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th October 2022: 357141.00 GBP
filed on: 14th, November 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 17th August 2022: 342141.00 GBP
filed on: 7th, September 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th December 2021: 307141.00 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 23rd November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th August 2019: 196141.00 GBP
filed on: 10th, September 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th May 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(18 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 30th April 2019 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th September 2018: 186141.00 GBP
filed on: 23rd, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 23rd November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th November 2017: 166141.00 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: 4th June 2017. New Address: Tower 42 25 Old Broad Street London EC2N 1HQ. Previous address: Level 33 Citypoint 1 Ropemaker Street London EC2Y 9UE United Kingdom
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: 28th September 2016. New Address: Level 33 Citypoint 1 Ropemaker Street London EC2Y 9UE. Previous address: C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: 28th September 2016. New Address: Level 33 Citypoint 1 Ropemaker Street London EC2Y 9UE. Previous address: Level 33 Citypoint 1 Ropemaker Street London EC2Y 9UE England
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th June 2016: 156141.00 GBP
filed on: 27th, June 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, April 2016
| incorporation
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 29th March 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th March 2016
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th February 2016: 136141.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th December 2015 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 23rd April 2015: 86141.00 GBP
filed on: 15th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd December 2014: 66141.00 GBP
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th December 2014: 36141.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 200 Aldersgate Street 13Th Floor London EC1A 4HD. Previous address: Second Floor 53 Davies Street London W1K 5JH England
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 6th February 2014: 36141.00 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th June 2014: 36141.00 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th September 2013: 16141.00 GBP
filed on: 30th, December 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th October 2013: 16141.00 GBP
filed on: 30th, December 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th July 2013: 16141.00 GBP
filed on: 30th, December 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd May 2013: 16141.00 GBP
filed on: 30th, December 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th April 2013: 16141.00 GBP
filed on: 30th, December 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th December 2013: 1.00 GBP
capital
|
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(29 pages)
|