TM01 |
Director's appointment was terminated on 2023-02-06
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2021-12-31 (was 2022-03-31).
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2022-06-22 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-22 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-22 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-24
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-24
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-22
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-22
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-05-03
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-05-03) of a secretary
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-25
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-25
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-25 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-16
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-19
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-19
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-19
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-15: 133.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-05-09
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2013-07-04 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-19
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-07-09: 133 GBP
capital
|
|
CH03 |
On 2013-07-04 secretary's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-07-04 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-01-24: 133.00 GBP
filed on: 6th, February 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 6th, February 2013
| resolution
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-19
filed on: 31st, July 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Banks Cooper Associates Ltd 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom on 2012-04-25
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2011-06-30 (was 2011-12-31).
filed on: 29th, February 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Nicola Walther Studio 202 30 Red Lion Street Richmond Surrey TW9 1RB United Kingdom on 2011-11-09
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 2011-10-12
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Banks Cooper Associates 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom on 2011-10-12
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Banks Cooper Associates 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom on 2011-10-10
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-19
filed on: 19th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 15th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-19
filed on: 4th, August 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 2010-02-11
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-02
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 17th, September 2009
| resolution
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 16th, September 2009
| resolution
|
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2009
| incorporation
|
Free Download
(26 pages)
|