(TM01) 8th May 2023 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(25 pages)
|
(AP03) New secretary appointment on 6th April 2023
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 27th February 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) 10th February 2023 - the day director's appointment was terminated
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 31st December 2022 - the day director's appointment was terminated
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) 1st January 2023 - the day director's appointment was terminated
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th December 2022
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
| accounts
|
Free Download
(59 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened from 31st December 2022 to 30th September 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
(TM01) 5th September 2022 - the day director's appointment was terminated
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) 31st May 2022 - the day director's appointment was terminated
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 12th May 2022. New Address: One Creechurch Place London EC3A 5AF. Previous address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) 1st May 2022 - the day director's appointment was terminated
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) 30th October 2020 - the day director's appointment was terminated
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 26th February 2021
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 1st January 2021 - the day director's appointment was terminated
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 1st July 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, July 2020
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, July 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 7th, February 2020
| resolution
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 17th January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th October 2019: 18304.00 GBP
filed on: 11th, December 2019
| capital
|
Free Download
(3 pages)
|
(TM02) 25th October 2019 - the day secretary's appointment was terminated
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th November 2019. New Address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY. Previous address: 81 Gracechurch Street London EC3V 0AU United Kingdom
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On 20th September 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th September 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 20th September 2019 secretary's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 3rd December 2018
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th October 2018
filed on: 25th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 24th October 2018. New Address: 81 Gracechurch Street London EC3V 0AU. Previous address: The Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 4th October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th September 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th September 2014 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th October 2014: 16666.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) 31st March 2014 - the day director's appointment was terminated
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th September 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th September 2012 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st January 2011: 10000.00 GBP
filed on: 28th, September 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th October 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th October 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th October 2009 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 20th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 10th March 2009 with shareholders record
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 1st February 2008 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 1st February 2008 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 25th January 2008 New secretary appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 25th January 2008 New secretary appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 4th October 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 4th October 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 5th October 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th October 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th October 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th October 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(13 pages)
|