AA |
Small company accounts for the period up to December 31, 2022
filed on: 7th, February 2024
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 21st, March 2022
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 2nd, August 2021
| resolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Gresham Street London EC2V 7NQ. Change occurred on April 6, 2021. Company's previous address: C/O Aldwych International Limited 85 Gresham Street 4th Floor London EC2V 7NQ England.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 17, 2021
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 20/02/21
filed on: 10th, March 2021
| insolvency
|
Free Download
|
SH19 |
Capital declared on March 10, 2021: 1.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
|
SH20 |
Statement by Directors
filed on: 10th, March 2021
| capital
|
Free Download
|
AA |
Full accounts data made up to December 31, 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 17th, August 2020
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address C/O Aldwych International Limited 85 Gresham Street 4th Floor London EC2V 7NQ. Change occurred on January 10, 2020. Company's previous address: 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England.
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ. Change occurred on January 7, 2020. Company's previous address: 30 King Street London EC2V 8EH.
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 1st, August 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
On September 3, 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On May 22, 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 22, 2018 secretary's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On May 22, 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 20, 2013: 5747285.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(22 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(23 pages)
|
AD01 |
Company moved to new address on March 1, 2010. Old Address: Dominican House, 4 Priory Court Pilgrim Street London EC4V 6DE
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 30, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(22 pages)
|
288b |
On May 21, 2009 Appointment terminated secretary
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 21, 2009 Secretary appointed
filed on: 21st, May 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, December 2008
| resolution
|
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 9th, December 2008
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 21/11/08
filed on: 9th, December 2008
| capital
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, December 2008
| incorporation
|
Free Download
(14 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, December 2008
| incorporation
|
Free Download
(14 pages)
|
363a |
Period up to November 21, 2008 - Annual return with full member list
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, October 2008
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 9th, October 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 23rd, September 2008
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, September 2008
| incorporation
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 9th, September 2008
| accounts
|
Free Download
(7 pages)
|
288b |
On September 4, 2008 Appointment terminated director and secretary
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On September 4, 2008 Secretary appointed
filed on: 4th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On September 3, 2008 Director appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(4 pages)
|
225 |
Curr sho from 30/11/2008 to 31/12/2007
filed on: 12th, March 2008
| accounts
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New secretary appointed;new director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New secretary appointed;new director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(18 pages)
|