AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 18th, January 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-08-15: 109.50 GBP
filed on: 15th, August 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 9th, January 2019
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-28
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-01
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Sherrards Solicitors Llp 4th Floor 1-3 Pemberton Row London EC4A 3BG. Change occurred on 2016-08-18. Company's previous address: 7 Swallow Place London W1B 2AG.
filed on: 18th, August 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-05
filed on: 6th, June 2016
| annual return
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2016-06-06: 100.23 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-05
filed on: 11th, May 2015
| annual return
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-05
filed on: 28th, April 2014
| annual return
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-29
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-05
filed on: 10th, June 2013
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-05
filed on: 20th, April 2012
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2011-07-12 secretary's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3Rd Floor 47 Marylebone Lane London W1U 2NT on 2011-07-13
filed on: 13th, July 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-05
filed on: 3rd, May 2011
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2011-01-31: 100.23 GBP
filed on: 15th, April 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, February 2011
| resolution
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2009-12-31
filed on: 1st, November 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-05
filed on: 11th, May 2010
| annual return
|
Free Download
(19 pages)
|
CH01 |
On 2010-05-06 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2010-05-01 secretary's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Bentinck Street London W1U 2AR on 2010-05-11
filed on: 11th, May 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2008-12-31
filed on: 22nd, December 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to 2009-05-04 - Annual return with full member list
filed on: 4th, May 2009
| annual return
|
Free Download
(10 pages)
|
288a |
On 2009-05-04 Director appointed
filed on: 4th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-03-23 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, March 2009
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/03/2009 from 60 cannon street london EC4N 6NP
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-03 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2007-12-31
filed on: 19th, February 2009
| accounts
|
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 31/03/2008 to 31/12/2007
filed on: 31st, December 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/11/2008 from thomas egger 75 shoe lane london EC4A 3JB
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to 2008-10-27 - Annual return with full member list
filed on: 27th, October 2008
| annual return
|
Free Download
(18 pages)
|
288b |
On 2008-03-18 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 9997 shares on 2007-12-05. Value of each share 0.01 £.
filed on: 7th, February 2008
| capital
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, February 2008
| incorporation
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2007-03-31
filed on: 24th, January 2008
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, December 2007
| resolution
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 28th, December 2007
| resolution
|
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 28th, December 2007
| resolution
|
|
363s |
Period up to 2007-05-24 - Annual return with full member list
filed on: 24th, May 2007
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2006
| incorporation
|
Free Download
(10 pages)
|