(AA) Full accounts for the period ending Thu, 30th Jun 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(19 pages)
|
(SH01) Capital declared on Tue, 5th Jul 2022: 26668687.00 GBP
filed on: 6th, July 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 30th Sep 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(20 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Sep 2022 to Thu, 30th Jun 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 31st May 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Nov 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Sep 2021
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 30th Sep 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(19 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, June 2021
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, June 2021
| resolution
|
Free Download
(1 page)
|
(AP01) On Wed, 26th May 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 27th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 27th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Lime Street London EC3M 7AF England on Thu, 27th May 2021 to 11th Floor, 200 Aldersgate Street London EC1A 4HD
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(AP02) New person appointed on Wed, 26th May 2021 to the position of a member
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th May 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 27th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AP04) On Tue, 25th May 2021, company appointed a new person to the position of a secretary
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 12th May 2021, company appointed a new person to the position of a secretary
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Dec 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 23rd Mar 2020
filed on: 23rd, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts for the period ending Mon, 30th Sep 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(16 pages)
|
(AD02) Single Alternative Inspection Location changed from 88 Wood Street London EC2V 7QQ England at an unknown date to 52 Lime Street Lime Street London EC3M 7AF
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 88 Wood Street London EC2V 7QQ England on Mon, 2nd Dec 2019 to 52 Lime Street London EC3M 7AF
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Mar 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 30th Sep 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending Sat, 30th Sep 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(18 pages)
|
(CH01) On Sat, 15th Apr 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 28th Jan 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 8th Feb 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 New Burlington Place London W1S 2HX on Mon, 13th Feb 2017 to 88 Wood Street London EC2V 7QQ
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 4th Oct 2016: 24814912.00 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 13th Sep 2016 new director was appointed.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd Aug 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jun 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(8 pages)
|
(AD04) Registers new location: 16 New Burlington Place London W1S 2HX.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 30th Sep 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Mar 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 30th May 2015: 19604912.00 GBP
filed on: 9th, March 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 17th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Jun 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On Wed, 27th May 2015 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 27th May 2015 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th May 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 30th Mar 2015: 19293442.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Oct 2014: 17633442.00 GBP
filed on: 28th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 15240001.00 GBP
filed on: 22nd, October 2014
| capital
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 88 Wood Street London EC2V 7QQ.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 88 Wood Street London EC2V 7QQ.
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 88 Wood Street London EC2V 7QQ England at an unknown date to 88 Wood Street London EC2V 7QQ
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 30th Sep 2015
filed on: 21st, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(9 pages)
|