(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(22 pages)
|
(SH01) 26668687.00 GBP is the capital in company's statement on Tuesday 5th July 2022
filed on: 6th, July 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th September 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(23 pages)
|
(AA01) Current accounting period shortened to Thursday 30th June 2022, originally was Friday 30th September 2022.
filed on: 16th, June 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st May 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th November 2021.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 16th September 2021
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 30th September 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(23 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, June 2021
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, June 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 26th May 2021.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 26th May 2021.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 27th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 27th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 52 Lime Street London EC3M 7AF England to Level 11, 200 Aldersgate Street London EC1A 4HD on Thursday 27th May 2021
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 27th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AP04) On Wednesday 26th May 2021 - new secretary appointed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on Wednesday 26th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 12th May 2021 - new secretary appointed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd December 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 23rd March 2020
filed on: 23rd, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Full accounts data made up to Monday 30th September 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(20 pages)
|
(AD02) Location of register of charges has been changed from 88 Wood Street London EC2V 7QQ England to 52 Lime Street London EC3M 7AF at an unknown date
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 88 Wood Street London EC2V 7QQ England to 52 Lime Street London EC3M 7AF on Monday 2nd December 2019
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 12th March 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 30th September 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Saturday 30th September 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Friday 30th September 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(21 pages)
|
(CH01) On Saturday 15th April 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 28th January 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 8th February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 88 Wood Street London EC2V 7QQ
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 New Burlington Place London W1S 2HX to 88 Wood Street London EC2V 7QQ on Monday 13th February 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(SH01) 24814912.00 GBP is the capital in company's statement on Tuesday 4th October 2016
filed on: 13th, October 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 13th September 2016.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st August 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd August 2016.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 24th June 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 19604912.00 GBP is the capital in company's statement on Wednesday 6th July 2016
capital
|
|
(AA) Full accounts data made up to Wednesday 30th September 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: Friday 18th March 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(SH01) 19604912.00 GBP is the capital in company's statement on Saturday 30th May 2015
filed on: 9th, March 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 17th December 2015.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 30th September 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 24th June 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 27th May 2015.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 26th May 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th May 2015.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 19293442.00 GBP is the capital in company's statement on Monday 30th March 2015
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 17633442.00 GBP is the capital in company's statement on Wednesday 29th October 2014
filed on: 28th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 15240001.00 GBP is the capital in company's statement on Thursday 2nd October 2014
filed on: 11th, November 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 15240001.00 GBP is the capital in company's statement on Thursday 2nd October 2014
filed on: 11th, November 2014
| capital
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 88 Wood Street London EC2V 7QQ
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 30th September 2015. Originally it was Tuesday 30th June 2015
filed on: 21st, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, June 2014
| incorporation
|
Free Download
(9 pages)
|