AD02 |
Register inspection address change date: 1st January 1970. New Address: Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU. Previous address: New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
filed on: 7th, January 2024
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 6th, March 2023
| accounts
|
Free Download
(81 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 9th, December 2022
| accounts
|
Free Download
(82 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(25 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 13th, July 2021
| accounts
|
Free Download
(80 pages)
|
AD01 |
Address change date: 5th May 2020. New Address: Northern and Shell Building 10 Lower Thames Street London EC3R 6EN. Previous address: 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN United Kingdom
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 27th, April 2020
| accounts
|
Free Download
(74 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, December 2019
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, December 2019
| incorporation
|
Free Download
(40 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP at an unknown date
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2019 to 30th June 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 12th June 2017. New Address: 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN. Previous address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th November 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd December 2015: 2000.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 9th, February 2015
| resolution
|
|
SH06 |
Cancellation of shares. Statement of Capital on 1st July 2011: 2000.00 GBP
filed on: 9th, February 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd January 2015. New Address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ. Previous address: Abbey House South Street Farnham Surrey GU9 7QQ
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 17th January 2014
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th January 2014: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 30th November 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th November 2011 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, January 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st March 2012
filed on: 1st, December 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th November 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1St Floorcolechurch House One London Bridge Walk London SE1 2SX on 12th August 2010
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Colechurch House One London Bridge Walk SE1 2SX on 9th December 2009
filed on: 9th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 11th December 2008 with shareholders record
filed on: 11th, December 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 8th, September 2008
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association, Resolution of varying share rights or name
filed on: 15th, April 2008
| resolution
|
Free Download
(10 pages)
|
363a |
Annual return up to 13th December 2007 with shareholders record
filed on: 13th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 13th December 2007 with shareholders record
filed on: 13th, December 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 15th, September 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 15th, September 2007
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/03/07 from: 1A fawley road west hampstead london NW6 1SL
filed on: 2nd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/07 from: 1A fawley road, west hampstead, london, NW6 1SL
filed on: 2nd, March 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 3rd January 2007 with shareholders record
filed on: 3rd, January 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 3rd January 2007 with shareholders record
filed on: 3rd, January 2007
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, August 2006
| incorporation
|
Free Download
(16 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, August 2006
| incorporation
|
Free Download
(16 pages)
|
287 |
Registered office changed on 06/02/06 from: 37 warren street london W1T 6AD
filed on: 6th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/06 from: 37 warren street, london, W1T 6AD
filed on: 6th, February 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares from 30th November 2005 to 30th November 2005. Value of each share 1.00 £, total number of shares: 1000.
filed on: 7th, December 2005
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares from 30th November 2005 to 30th November 2005. Value of each share 1.00 £, total number of shares: 1000.
filed on: 7th, December 2005
| capital
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2005
| incorporation
|
Free Download
(17 pages)
|