AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2022 to June 30, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to August 30, 2022
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(30 pages)
|
AD01 |
Registered office address changed from 1 Duchess Street Suite 3, 4th Floor London W1W 6AN United Kingdom to 1 Duchess Street London W1W 6AN on September 4, 2020
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 11, 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: January 28, 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(33 pages)
|
AD01 |
Registered office address changed from 11 Saville Place Clifton Bristol BS8 4EJ United Kingdom to 1 Duchess Street Suite 3, 4th Floor London W1W 6AN on January 12, 2017
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from University House 11-13 Lower Grosvenor Place London SW1W 0EX to 11 Saville Place Clifton Bristol BS8 4EJ on January 12, 2017
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On November 22, 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 10, 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to November 13, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 18, 2015: 3160000.00 GBP
capital
|
|
AA |
Full accounts data made up to June 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(27 pages)
|
AD01 |
Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ to University House 11-13 Lower Grosvenor Place London SW1W 0EX on December 2, 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 13, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 25 North Row Mayfair London W1K 6DJ United Kingdom to University House 11-13 Lower Grosvenor Place London SW1W 0EX on September 12, 2014
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(25 pages)
|
AD01 |
Company moved to new address on December 10, 2013. Old Address: 80 Park Lane London W1K 7TR
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 13, 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 25, 2013: 3160000.00 GBP
capital
|
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 2, 2013. Old Address: 77 Brook Street Mayfair London W1K 4HY
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(20 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 13, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On November 14, 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2012 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to November 13, 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On July 22, 2011 new director was appointed.
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 22, 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On July 22, 2011 - new secretary appointed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 22, 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to November 13, 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On August 10, 2010 new director was appointed.
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2010
filed on: 10th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to November 13, 2009 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2008
filed on: 8th, April 2009
| accounts
|
Free Download
(23 pages)
|
288a |
On January 30, 2009 Secretary appointed
filed on: 30th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2009 Appointment terminated secretary
filed on: 30th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to December 17, 2008
filed on: 17th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(22 pages)
|
88(2)R |
Alloted 2740000 shares on January 30, 2008. Value of each share 1 £, total number of shares: 3160000.
filed on: 5th, February 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 2740000 shares on January 30, 2008. Value of each share 1 £, total number of shares: 3160000.
filed on: 5th, February 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 245000 shares on December 6, 2007. Value of each share 1 £, total number of shares: 420000.
filed on: 28th, January 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 245000 shares on December 6, 2007. Value of each share 1 £, total number of shares: 420000.
filed on: 28th, January 2008
| capital
|
Free Download
(1 page)
|
288a |
On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to November 13, 2007
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 13, 2007
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 4th, May 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 4th, May 2007
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to January 11, 2007
filed on: 11th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 11, 2007
filed on: 11th, January 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/06/06
filed on: 4th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/06/06
filed on: 4th, July 2006
| accounts
|
Free Download
(1 page)
|
288a |
On January 11, 2006 New director appointed
filed on: 11th, January 2006
| officers
|
Free Download
(3 pages)
|
288a |
On January 11, 2006 New secretary appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 11, 2006 Director resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 11, 2006 New secretary appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 11, 2006 Secretary resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 11, 2006 Secretary resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 11, 2006 New director appointed
filed on: 11th, January 2006
| officers
|
Free Download
(3 pages)
|
288b |
On January 11, 2006 Director resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On December 12, 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 12, 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|