TM01 |
Director's appointment was terminated on December 19, 2019
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 19, 2019
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 11, 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 11, 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address International House, 24 Holborn Viaduct Holborn Viaduct London EC1A 2BN. Change occurred on February 27, 2018. Company's previous address: 5 Aldermanbury Square Aldermanbury Square C/O Thomas Innes, Steptoe & Johnson Uk Llp London EC2V 7HR England.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 5 Aldermanbury Square Aldermanbury Square C/O Thomas Innes, Steptoe & Johnson Uk Llp London EC2V 7HR. Change occurred on March 20, 2017. Company's previous address: C/O Thomas Innes 5 Aldermanbury Square Steptoe & Johnson London EC2V 7HR England.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 21, 2016 director's details were changed
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Thomas Innes 5 Aldermanbury Square Steptoe & Johnson London EC2V 7HR. Change occurred on January 22, 2016. Company's previous address: 1 Bream Close London N17 9DF.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 4, 2016
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 18, 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 21, 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 21, 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Bream Close London N17 9DF. Change occurred on September 21, 2015. Company's previous address: C/O Thomas Innes 99 Gresham Street Steptoe & Johnson London EC2V 7NG.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 4, 2015
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On October 15, 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Thomas Innes 99 Gresham Street Steptoe & Johnson London EC2V 7NG. Change occurred on October 9, 2014. Company's previous address: 1 Bream Close London N17 9DF England.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Bream Close London N17 9DF. Change occurred on September 14, 2014. Company's previous address: Suite 15124 Lower Ground Floor 145-157 St John Street London EC1V 4PY.
filed on: 14th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to January 4, 2014
filed on: 19th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to January 4, 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 18, 2013
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 18, 2012. Old Address: C/O 1 Bream Close 1 Bream Close London N17 9DF United Kingdom
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 15, 2012. Old Address: Suite 15124 Lower Ground Flr 145-157 St John Street London EC1V 4PY England
filed on: 15th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, November 2012
| resolution
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 24, 2012
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2012
filed on: 22nd, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2012 new director was appointed.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2012
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 8, 2012) of a secretary
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 6, 2012) of a secretary
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2012 new director was appointed.
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 6, 2012
filed on: 6th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 6, 2012
filed on: 6th, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On January 23, 2012 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 4, 2012
filed on: 23rd, January 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, August 2011
| resolution
|
Free Download
(32 pages)
|
AP01 |
On August 12, 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 12, 2011 new director was appointed.
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2011
| incorporation
|
Free Download
(6 pages)
|
CH01 |
On January 4, 2011 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2011 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2011 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2011 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|