(CS01) Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 26th Jan 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 30th Jun 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(34 pages)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Mon, 3rd Oct 2022
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 3rd Oct 2022. New Address: Level 7, 155 Bishopsgate London EC2M 3TQ. Previous address: 6 Bevis Marks London EC3A 7BA England
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 30th Jun 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 23rd Jul 2021 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 30th Jun 2021: 14300001.00 GBP
filed on: 14th, July 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 27th May 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 27th May 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(27 pages)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 24th, July 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, June 2020
| incorporation
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(25 pages)
|
(CH01) On Wed, 16th Oct 2019 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Jul 2019 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 2nd Feb 2019 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 30th Jun 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Feb 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Fri, 30th Jun 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(22 pages)
|
(CH01) On Fri, 2nd Feb 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 6000001.00 GBP
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 22nd Dec 2015. New Address: 6 Bevis Marks London EC3A 7BA. Previous address: Camomile Court 23 Camomile Street London EC3A 7LL
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Sun, 1st Feb 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Feb 2015: 1000001.00 GBP
capital
|
|
(SH01) Capital declared on Fri, 27th Jun 2014: 1000001.00 GBP
filed on: 27th, June 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Mon, 30th Jun 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(8 pages)
|