AP04 |
On Wednesday 5th July 2023 - new secretary appointed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 68 Queens Gardens London W2 3AH on Wednesday 5th July 2023
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 2nd April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st July 2022
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 24th March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 19th July 2022.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 24th March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 24th March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE United Kingdom to 66 Grosvenor Street London W1K 3JL on Tuesday 16th February 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 24th March 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to 45 Maddox Street Mayfair London W1S 2PE on Friday 15th November 2019
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 24th March 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 15th September 2017
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 23rd March 2018 to Thursday 22nd March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 24th March 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Friday 24th March 2017 to Thursday 23rd March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 24th March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on Monday 21st November 2016
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st January 2016 to Thursday 24th March 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 6th February 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 26th June 2014.
filed on: 11th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 23rd July 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 26th June 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 27th June 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on Wednesday 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th June 2013.
filed on: 6th, June 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 6th June 2013
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 6th June 2013
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution, Resolution of removal of pre-emption rights
filed on: 6th, June 2013
| resolution
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 7th May 2013
filed on: 6th, June 2013
| capital
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 6th February 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 6th February 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 6th February 2012 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 9th January 2011 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 9th January 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th May 2010
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th May 2010
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th May 2010.
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 19th May 2010 from Penthouse Flat 89 Piccadilly London W1J 7NE
filed on: 19th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 8th, November 2009
| accounts
|
Free Download
(8 pages)
|
353 |
Location of register of members
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 6th February 2009
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 2nd, February 2009
| resolution
|
Free Download
(18 pages)
|
288c |
Director's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2008
| incorporation
|
Free Download
(18 pages)
|