TM01 |
2nd August 2023 - the day director's appointment was terminated
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd August 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th April 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 30th April 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 30th April 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(27 pages)
|
AD01 |
Address change date: 24th November 2020. New Address: Ryder Court 14 Ryder Street London SW1Y 6QB. Previous address: 25 Canada Square Level 37 London E14 5LQ England
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
19th November 2020 - the day secretary's appointment was terminated
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th March 2020: 82982745.00 GBP
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2019 to 30th April 2020
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 18th, November 2019
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
1st November 2019 - the day director's appointment was terminated
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
1st November 2019 - the day director's appointment was terminated
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th January 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(29 pages)
|
CH04 |
Secretary's details changed on 21st August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd July 2018. New Address: 25 Canada Square Level 37 London E14 5LQ. Previous address: 40 Bank Street Level 29 London E14 5DS England
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 26th May 2017
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2017
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd June 2017 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
17th March 2017 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
14th November 2016 - the day director's appointment was terminated
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
14th November 2016 - the day director's appointment was terminated
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
14th November 2016 - the day director's appointment was terminated
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 20th October 2016. New Address: 40 Bank Street Level 29 London E14 5DS. Previous address: 7 Welbeck Street London W1G 9YE
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 14th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
14th October 2016 - the day secretary's appointment was terminated
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2016
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2016 - the day director's appointment was terminated
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 2nd, December 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 14th August 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 23rd June 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd June 2015 - the day director's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
12th June 2015 - the day director's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
5th June 2015 - the day director's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd June 2015. New Address: 7 Welbeck Street London W1G 9YE. Previous address: 1 Nelson House Auckland Park Bletchley Milton Keynes MK1 1BU
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2nd June 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
15th January 2015 - the day director's appointment was terminated
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2014
filed on: 2nd, January 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th December 2014
filed on: 2nd, January 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
7th October 2014 - the day director's appointment was terminated
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 21st July 2014
filed on: 14th, August 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 22nd, January 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2013: 82982744.00 GBP
filed on: 14th, October 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, September 2013
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2013
| incorporation
|
|