AA |
Accounts for a small company made up to 2022-12-31
filed on: 18th, December 2023
| accounts
|
Free Download
(17 pages)
|
TM02 |
Secretary appointment termination on 2023-07-07
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-07
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 22nd, March 2023
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2021-12-15 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-15 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 24th, December 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2021-11-18
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-22 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 109 Hammersmith Road London W14 0QH England to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2021-11-22
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-11-22 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-22 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-22 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-10-29
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 2021-10-29 - new secretary appointed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-13
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-01
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 174 Hammersmith Road London W6 7PJ England to 109 Hammersmith Road London W14 0QH on 2019-11-01
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(16 pages)
|
AP03 |
On 2019-01-13 - new secretary appointed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65 Aspenlea Road London W6 8LH England to 174 Hammersmith Road London W6 7PJ on 2019-01-18
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 14th, November 2018
| resolution
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, November 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-10-16: 244.88 GBP
filed on: 14th, November 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 7th, November 2018
| resolution
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-10-16: 244.88 GBP
filed on: 7th, November 2018
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 39 Long Acre London WC2E 9LG to 65 Aspenlea Road London W6 8LH on 2018-04-27
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-16
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 17th, November 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-02-19 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-02-19 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
CH01 |
On 2014-09-15 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-15 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-02-19 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-04-03: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-02-12: 100.00 GBP
filed on: 24th, February 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, February 2014
| resolution
|
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened from 2014-02-28 to 2013-12-31
filed on: 17th, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Forest Lodge Flat 8 95 West Hill London SW15 3SP on 2013-12-17
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Forest Lodge Flat 8 London England on 2013-10-28
filed on: 28th, October 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-28
filed on: 28th, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-10-28
filed on: 28th, October 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-21: 35.00 GBP
filed on: 1st, October 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 1st, October 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 1st, October 2013
| resolution
|
|
SH02 |
Sub-division of shares on 2013-09-21
filed on: 1st, October 2013
| capital
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2013
| incorporation
|
|