(AA) Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) 1st August 2023 - the day director's appointment was terminated
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2023
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th September 2022
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2022 - the day director's appointment was terminated
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) 30th September 2022 - the day director's appointment was terminated
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 1st August 2022. New Address: Units 18 & 19 Part First Floor the Royal Exchange London EC3V 3LN. Previous address: Units 18 & 19 Part First Floor the Royal Exchange London United Kingdom EC3 3LN United Kingdom
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. Previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 23rd November 2021
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th December 2021. New Address: Units 18 & 19 Part First Floor the Royal Exchange London United Kingdom EC3 3LN. Previous address: Fosun 2 Thomas More Square London E1W 1YN United Kingdom
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(20 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 7th May 2019: 9100.00 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(19 pages)
|
(SH03) Purchase of own shares
filed on: 4th, October 2019
| capital
|
Free Download
(2 pages)
|
(TM01) 15th April 2019 - the day director's appointment was terminated
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 4th June 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) 9th May 2018 - the day director's appointment was terminated
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 29th December 2016 - the day director's appointment was terminated
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 29th December 2016 - the day director's appointment was terminated
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th December 2017. New Address: Fosun 2 Thomas More Square London E1W 1YN. Previous address: 16 st. Martin's Le Grand London EC1A 4EN England
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(13 pages)
|
(SH03) Purchase of own shares
filed on: 9th, November 2016
| capital
|
Free Download
(3 pages)
|
(TM01) 14th October 2016 - the day director's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 3rd June 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 1st July 2016: 9400.00 GBP
capital
|
|
(TM01) 10th June 2016 - the day director's appointment was terminated
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE at an unknown date
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 28th October 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th October 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th October 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th October 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th October 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th October 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th October 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th October 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th October 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th October 2015. New Address: 16 st. Martin's Le Grand London EC1A 4EN. Previous address: 20 Little Britain London EC1A 7DH United Kingdom
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th July 2015: 10000.00 GBP
filed on: 29th, July 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th July 2015: 8200.00 GBP
filed on: 29th, July 2015
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, July 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 16th July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(48 pages)
|