AD01 |
Change of registered address from 25 Moorgate London EC2R 6AY on 7th July 2022 to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
filed on: 7th, July 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dh Waterloo Hotel 54 Kennington Road London SE1 7BJ on 8th April 2019 to 25 Moorgate London EC2R 6AY
filed on: 8th, April 2019
| address
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 31st January 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 30th June 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 30th June 2017, company appointed a new person to the position of a secretary
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, May 2016
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 31st, May 2016
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th December 2014: 1550100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th January 2014: 1550100.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st December 2012
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 14th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2011
filed on: 14th, February 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Dane End House, Dane End Nr Ware Hertfordshire SG12 0LR on 13th February 2012
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
AP03 |
On 18th July 2011, company appointed a new person to the position of a secretary
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2010: 1550100.00 GBP
filed on: 27th, June 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2009: 1550100.00 GBP
filed on: 23rd, June 2011
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 31st December 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st December 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 17th, June 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return drawn up to 6th February 2009 with complete member list
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 11th, June 2008
| accounts
|
Free Download
(14 pages)
|
123 |
Nc inc already adjusted 14/03/08
filed on: 23rd, April 2008
| capital
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 23rd, April 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 23rd, April 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 23rd, April 2008
| resolution
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 23rd January 2008 with complete member list
filed on: 23rd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 23rd January 2008 with complete member list
filed on: 23rd, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 13th, August 2007
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 13th, August 2007
| accounts
|
Free Download
(13 pages)
|
363s |
Annual return drawn up to 19th April 2007 with complete member list
filed on: 19th, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 19th April 2007 with complete member list
filed on: 19th, April 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On 19th April 2007 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 19th April 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th April 2007 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 19th April 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(30 pages)
|