AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 2, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on January 31, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
AP03 |
On February 7, 2016 - new secretary appointed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor 18 Buckingham Gate London SW1 6LB England to 2nd Floor Front Chancery Lane London WC2A 1PP on February 23, 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU to First Floor 18 Buckingham Gate London SW1 6LB on November 17, 2016
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 14, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 14, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 21, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 14, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on March 24, 2014: 2.00 GBP
capital
|
|
AAMD |
Revised accounts made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 14, 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 14, 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to December 31, 2010 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on August 31, 2011
filed on: 19th, September 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 31, 2011: 99.00 GBP
filed on: 19th, September 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 19th, September 2011
| resolution
|
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on June 13, 2011
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 14, 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(14 pages)
|
AP03 |
On December 13, 2010 - new secretary appointed
filed on: 13th, December 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 20, 2010
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 20, 2010
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 15th, March 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 14, 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on November 24, 2009. Old Address: Cavendish Group International Sheraton House 15-19 Great Chapel Street London W1F 8FN
filed on: 24th, November 2009
| address
|
Free Download
(2 pages)
|
288a |
On September 4, 2009 Director and secretary appointed
filed on: 4th, September 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/2009 from 11 hunts lane hallaton leics LE16 8UQ
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to March 2, 2009
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to October 29, 2008
filed on: 29th, October 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 01/02/08 from: 225 sussex gardens london W2 7RL
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/08 from: 225 sussex gardens london W2 7RL
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
288a |
On February 1, 2008 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 1, 2008 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 1, 2008 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 1, 2008 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On February 14, 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 14, 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 14, 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 14, 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|