CH04 |
Secretary's details changed on 2024-01-11
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 2023-02-22
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10th Floor 26-28 Hammersmith Grove London W6 7HA. Change occurred on 2023-01-30. Company's previous address: 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom.
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-01-30 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-30 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 16th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 2021-03-01
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-03-01 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-01 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA. Change occurred on 2021-02-25. Company's previous address: Birchin Court Suite 603 20 Birchin Lane London City of London EC3V 9DU.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 19th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-04-01 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-01 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 22nd, November 2017
| accounts
|
Free Download
(7 pages)
|
MISC |
AD07 notice of discontinuance of overseas branch register
filed on: 26th, July 2017
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
AD06 notice of opening of overseas branch register
filed on: 26th, July 2017
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-11-09
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, March 2016
| resolution
|
Free Download
(21 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 24th, November 2015
| accounts
|
Free Download
(8 pages)
|
MISC |
AD06
filed on: 25th, September 2015
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
AD06
filed on: 25th, September 2015
| miscellaneous
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-19
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2014-06-04
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-15
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-11: 10000.00 GBP
filed on: 11th, November 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 4th, November 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 20 Birchin Court Suite 603 Birchin Lane City of London London EC3V 9DU United Kingdom on 2014-06-04
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom on 2014-06-04
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS on 2014-06-04
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-15
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-14: 1.00 GBP
capital
|
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 30th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-15
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2013-01-01
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Sutherland House 3 Lloyd's Avenue, Suite 108 City of London London EC3N 3DS England on 2012-11-13
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 2012-07-18
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sutherland House Suite 405 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 2012-05-28
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-02-28
filed on: 21st, March 2012
| accounts
|
Free Download
(12 pages)
|
AP04 |
Appointment (date: 2012-02-22) of a secretary
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-15
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O 3 Lloyd's Avenue Sutherland House 3 Lloyd's Avenue Suite 405 London EC3N 3DS England on 2012-02-22
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-12-28: 1000.00 GBP
filed on: 21st, February 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2011-12-28 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-02-21
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 2012-02-06
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-15
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2011-04-15
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-20
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(23 pages)
|