(AA01) Previous accounting period shortened to 2023/04/28
filed on: 26th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/13
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2022/04/29
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022/10/05 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/13
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/05/13
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/05/13
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/13
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 13th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/05/13
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
(TM02) 2017/06/12 - the day secretary's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/12.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/06/12 - the day director's appointment was terminated
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/13
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 8th, November 2016
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: 2016/08/01. New Address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Previous address: One America Square Crosswall London EC3N 2SG
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/13 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/18
capital
|
|
(CH01) On 2016/05/06 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/05/06 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/05/06 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/05/06 secretary's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/05/06 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/12/01 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/04/30
filed on: 21st, November 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2015/05/13 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2015/04/30, originally was 2015/05/31.
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
(TM01) 2015/02/05 - the day director's appointment was terminated
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/01/23. New Address: One America Square Crosswall London EC3N 2SG. Previous address: Tenison House Tweedy Road Bromley Kent BR1 3NF
filed on: 23rd, January 2015
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/01/09
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
(TM02) 2015/01/09 - the day secretary's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed w & p newco (454) LIMITEDcertificate issued on 27/11/14
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/11/27
filed on: 27th, November 2014
| resolution
|
|
(AP01) New director appointment on 2014/10/01.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/10/01.
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2014
| incorporation
|
|