TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on June 18, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Silverstream House 45 Fitzroy Street London W1T 6EB. Change occurred on June 16, 2020. Company's previous address: Hedge Farm Hedge Lane Pylle Shepton Mallet BA4 6SU England.
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
AP02 |
Appointment (date: March 4, 2020) of a member
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Hedge Farm Hedge Lane Pylle Shepton Mallet BA4 6SU. Change occurred on March 17, 2020. Company's previous address: Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX England.
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 20, 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX. Change occurred on March 13, 2019. Company's previous address: Flat 2 3 Sandrock Road Tunbridge Wells TN2 3PX England.
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 2 3 Sandrock Road Tunbridge Wells TN2 3PX. Change occurred on March 13, 2019. Company's previous address: C/O Baptiste & Co 23 Austin Friars London EC2N 2QP England.
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 12, 2018
filed on: 12th, June 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Baptiste & Co 23 Austin Friars London EC2N 2QP. Change occurred on June 6, 2018. Company's previous address: The Counting House Watling Lane Thaxted Dunmow CM6 2QY England.
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On October 18, 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 2, 2016
filed on: 2nd, September 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Counting House Watling Lane Thaxted Dunmow CM6 2QY. Change occurred on September 1, 2016. Company's previous address: 66-68 Paul Street Paul Street London EC2A 4NA.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
On August 25, 2016 new director was appointed.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 66-68 Paul Street Paul Street London EC2A 4NA. Change occurred on November 13, 2015. Company's previous address: 3 Blackall Street Blackall Street London EC2A 4AD England.
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Blackall Street Blackall Street London EC2A 4AD. Change occurred on November 12, 2015. Company's previous address: Fourth Floor, 11-12 Dover Street London W1S 4LH England.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 18, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(22 pages)
|
AD01 |
New registered office address Fourth Floor, 11-12 Dover Street London W1S 4LH. Change occurred on April 24, 2015. Company's previous address: Second Floor 1 Dyers Building Holborn London Uk EC1N 2JT.
filed on: 24th, April 2015
| address
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2014: 587000.00 GBP
capital
|
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 31, 2013. Old Address: 105 Piccadilly London W1J 7NJ
filed on: 31st, October 2013
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(27 pages)
|
AP01 |
On March 5, 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(19 pages)
|
AP01 |
On February 6, 2012 new director was appointed.
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 12, 2012. Old Address: 28 Clements Lane London EC4N 7AE
filed on: 12th, January 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2011: 587000.00 GBP
filed on: 12th, April 2011
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to September 30, 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to August 31, 2010 (was September 30, 2010).
filed on: 1st, February 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 4, 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2010
filed on: 7th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 17, 2010. Old Address: Unit 10 New Concordia Wharf Mill Street London SE1 2BB
filed on: 17th, August 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2010
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 17, 2010. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY
filed on: 17th, May 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 8, 2009: 75000.00 GBP
filed on: 17th, February 2010
| capital
|
Free Download
(6 pages)
|
288a |
On September 11, 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2009
| incorporation
|
Free Download
(13 pages)
|