TM02 |
Termination of appointment as a secretary on November 21, 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 21, 2023) of a secretary
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 17, 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(33 pages)
|
CH01 |
On May 14, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(30 pages)
|
AD01 |
New registered office address Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB. Change occurred on November 6, 2018. Company's previous address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England.
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 4, 2018) of a secretary
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 4, 2018 new director was appointed.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 120 Aldersgate Street London EC1A 4JQ. Change occurred on October 10, 2018. Company's previous address: 10 - 11 Charterhouse Square London EC1M 6EH England.
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 4, 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 4, 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(29 pages)
|
AD01 |
New registered office address 10 - 11 Charterhouse Square London EC1M 6EH. Change occurred on June 12, 2018. Company's previous address: Welken House 10 - 11 Charterhouse Square London EC1M 6EH United Kingdom.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 27, 2018) of a secretary
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 27, 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on January 9, 2017
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 9, 2017 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 17, 2016) of a secretary
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Welken House 10 - 11 Charterhouse Square London EC1M 6EH. Change occurred on November 1, 2016. Company's previous address: C/O Ams 46 Charles Street Cardiff CF10 2GE.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 1, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 9, 2016: 45000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on February 19, 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 19, 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 11, 2014: 45000.00 GBP
capital
|
|
CH01 |
On December 6, 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 5, 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 27, 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 27, 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(17 pages)
|
CH04 |
Secretary's name changed on February 29, 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On February 23, 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 22, 2012. Old Address: Boundary House 91-93 Charterhouse Street London EC1M 6HR
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 10, 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 10, 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: July 14, 2011) of a secretary
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 20, 2011 new director was appointed.
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 20, 2011 new director was appointed.
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 20, 2011. Old Address: 140 London Wall London EC2Y 5DN
filed on: 20th, May 2011
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 20, 2011: 45000.00 GBP
filed on: 19th, May 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 18th, May 2011
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, May 2011
| resolution
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 15th, March 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 3, 2011. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 3rd, March 2011
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, March 2011
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: March 3, 2011) of a member
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: March 3, 2011) of a member
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 3, 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(40 pages)
|