AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th October 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd February 2022.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th October 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd August 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 3rd August 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 30th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 29th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th October 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Hungarian Close Pettistree Woodbridge Suffolk IP13 0NS. Change occurred on Wednesday 17th October 2018. Company's previous address: 59/60 Grosvenor Street London W1K 3HZ United Kingdom.
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address 59/60 Grosvenor Street London W1K 3HZ. Change occurred on Wednesday 7th February 2018. Company's previous address: Lakeside House 1 Furzeground Way Stockley Park East Uxbridge Middlesex UB11 1BD.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th October 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 18th October 2016
filed on: 18th, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(17 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 22nd August 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 22nd August 2016) of a secretary
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd August 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd August 2016.
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 22nd August 2016 secretary's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th April 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th December 2015
filed on: 29th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th December 2015.
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
AP03 |
Appointment (date: Sunday 31st August 2014) of a secretary
filed on: 31st, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 31st August 2014
filed on: 31st, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st August 2014
filed on: 31st, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st August 2014
filed on: 31st, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th April 2014
filed on: 4th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Sunday 4th May 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th April 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 16th September 2011 from 29Th Floor One Canada Square London E14 5DY
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th April 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2011 to Friday 31st December 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th April 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 20th April 2010 director's details were changed
filed on: 24th, April 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Tuesday 20th April 2010
filed on: 24th, April 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 20th April 2010
filed on: 24th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th April 2010 director's details were changed
filed on: 24th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 17th February 2010 from Dalton House 60 Windsor Avenue London SW19 2RR England
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, April 2009
| incorporation
|
Free Download
(19 pages)
|