CH01 |
On January 26, 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2022 new director was appointed.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 21, 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 26, 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Hills Road Cambridge Cambridgeshire CB2 1JP. Change occurred on February 12, 2019. Company's previous address: 2 Devonshire Square London EC2M 4UJ England.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: January 22, 2019) of a secretary
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Devonshire Square London EC2M 4UJ. Change occurred on December 24, 2018. Company's previous address: Marlborough House 298 Regents Park Road London N3 2UU England.
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 24, 2018
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 27, 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on July 28, 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 17, 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Marlborough House 298 Regents Park Road London N3 2UU. Change occurred on January 16, 2017. Company's previous address: 298 Regents Park Road Regents Park Road London N3 2UU.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 16, 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: January 13, 2016) of a secretary
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 13, 2017 new director was appointed.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, January 2016
| resolution
|
Free Download
|
AR01 |
Annual return, no members record, drawn up to January 11, 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 298 Regents Park Road Regents Park Road London N3 2UU. Change occurred on September 29, 2015. Company's previous address: , Suite 61 95 Wilton Road, London, SW1V 1BZ.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 29, 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 11, 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 11th, July 2014
| resolution
|
Free Download
(19 pages)
|
AR01 |
Annual return, no members record, drawn up to January 11, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: the Granary High Street Turvey Bedfordshire MK43 8DB United Kingdom
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, November 2013
| incorporation
|
Free Download
(18 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 16, 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 16, 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 16, 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, October 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, June 2013
| resolution
|
Free Download
(25 pages)
|
AR01 |
Annual return, no members record, drawn up to January 11, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2012
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 11, 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On April 18, 2011 new director was appointed.
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: April 18, 2011) of a secretary
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 18, 2011
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On February 11, 2011 new director was appointed.
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 11, 2011 new director was appointed.
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 11, 2011 new director was appointed.
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 11, 2011 new director was appointed.
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 11, 2011 new director was appointed.
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2011
| incorporation
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2011
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|