(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sun, 1st Aug 2021 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Aug 2021 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, April 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Fri, 7th Dec 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 15th Jan 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 4th Jan 2018. New Address: 125 Wood Street London EC2V 7AW. Previous address: Fifth Floor,11 Leadenhall Street London EC3V 1LP England
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 19th Oct 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Jun 2015 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 26th Jul 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 26th Jul 2016: 100.00 GBP
capital
|
|
(TM01) Fri, 3rd Jun 2016 - the day director's appointment was terminated
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 4th Feb 2016 - the day director's appointment was terminated
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 23rd Feb 2016. New Address: Fifth Floor,11 Leadenhall Street London EC3V 1LP. Previous address: 1 Fore Street London EC2Y 5EJ United Kingdom
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 14th Dec 2015. New Address: 1 Fore Street London EC2Y 5EJ. Previous address: 25 Southampton Buildings 1 Fore Street London EC2Y 5EJ United Kingdom
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 14th Dec 2015. New Address: 1 Fore Street London EC2Y 5EJ. Previous address: 1 Fore Street 1 Fore Street London EC2Y 5EJ United Kingdom
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Oct 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Oct 2015. New Address: 25 Southampton Buildings 1 Fore Street London EC2Y 5EJ. Previous address: 1 Fore Street 1 Fore Street London EC2Y 5EJ England
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 27th Oct 2015. New Address: 1 Fore Street 1 Fore Street London EC2Y 5EJ. Previous address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 1st Jul 2015 new director was appointed.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jul 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 27th Aug 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Wed, 8th Apr 2015. New Address: Fifth Floor 11 Leadenhall Street London EC3V 1LP. Previous address: Fifth Floor 11 Leadenhall Street London EC3V 1LP England
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Apr 2015. New Address: Fifth Floor 11 Leadenhall Street London EC3V 1LP. Previous address: C/O Bfca Limited 80 Coleman Street London EC2R 5BJ
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 25th Jun 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Tue, 25th Jun 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 23rd Apr 2013. Old Address: Barbican House 26-34 Old Street London London EC1V 9QQ United Kingdom
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 25th Jun 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Jun 2011 to Sat, 31st Dec 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 29th Jun 2011 - the day director's appointment was terminated
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 29th Jun 2011 - the day secretary's appointment was terminated
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 6th Jun 2011 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 8th Apr 2011. Old Address: 40 Park Road Hampton Wick Kingston-upon-Thames KT1 4AS
filed on: 8th, April 2011
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 25th Mar 2011 new director was appointed.
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 25th Jun 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Sat, 11th Jul 2009 with shareholders record
filed on: 11th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 20th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 24th Jul 2008 with shareholders record
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(17 pages)
|