AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 24th June 2023
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 22nd December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th August 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2022
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2022
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th March 2022
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2022
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(57 pages)
|
TM01 |
Director's appointment terminated on 29th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th November 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th May 2021
filed on: 5th, May 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th April 2021
filed on: 14th, April 2021
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 28th, March 2021
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd February 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2020
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(56 pages)
|
TM01 |
Director's appointment terminated on 9th September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 18th May 2020 to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment terminated on 25th November 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th September 2019
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Orchard House 2 Atwood Little Bookham Surrey KT23 3BH England on 19th July 2019 to Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, April 2019
| resolution
|
Free Download
(15 pages)
|
CH01 |
On 26th March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th December 2018
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(42 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 199a Victoria Street London SW1E 5NE on 2nd March 2018 to Orchard House 2 Atwood Little Bookham Surrey KT23 3BH
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 24th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2017
filed on: 6th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(42 pages)
|
TM01 |
Director's appointment terminated on 8th October 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 25th, July 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 25th, July 2016
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, July 2016
| incorporation
|
Free Download
(14 pages)
|
AR01 |
Annual return, no shareholders list, made up to 15th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 1st November 2012 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 15th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return, no shareholders list, made up to 15th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return, no shareholders list, made up to 15th March 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, September 2012
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, September 2012
| incorporation
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20th August 2012
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 29th May 2012
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 15th March 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Jeans for Genes First Floor Macmillan House Paddington Station London W2 1FT on 24th January 2012
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, April 2011
| resolution
|
Free Download
(17 pages)
|
CERTNM |
Company name changed bla 2024certificate issued on 24/03/11
filed on: 24th, March 2011
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, March 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2011
| incorporation
|
|