AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(5 pages)
|
TM02 |
30th November 2018 - the day secretary's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 9th March 2018
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
8th March 2018 - the day director's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th March 2018. New Address: The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ. Previous address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 27th November 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
27th November 2017 - the day secretary's appointment was terminated
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th November 2017. New Address: 5 New Street Square London EC4A 3TW. Previous address: 33 Queen Street London EC4R 1BR United Kingdom
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th November 2017: 128.17 GBP
filed on: 16th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th August 2017: 122.16 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th July 2017. New Address: 33 Queen Street London EC4R 1BR. Previous address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th August 2016: 118.69 GBP
filed on: 22nd, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 6th May 2016: 76.16 GBP
filed on: 1st, September 2016
| capital
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 19th May 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd August 2016. New Address: 5 New Street Square London EC4A 3TW. Previous address: C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th June 2016: 118.26 GBP
filed on: 18th, August 2016
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th May 2016: 101.16 GBP
filed on: 18th, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 15th, July 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 15th, July 2016
| resolution
|
Free Download
|
SH03 |
Purchase of own shares
filed on: 15th, July 2016
| capital
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF at an unknown date
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
6th April 2016 - the day director's appointment was terminated
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st November 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th December 2015: 101.16 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th September 2015: 101.16 GBP
filed on: 6th, November 2015
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th March 2015
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, August 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 13th March 2015
filed on: 18th, August 2015
| capital
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th November 2014 to 31st December 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th June 2015. New Address: C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF. Previous address: Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st November 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st November 2013 with full list of members
filed on: 1st, March 2014
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 1st January 2014 secretary's details were changed
filed on: 1st, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 25th April 2013
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st November 2012 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2012 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 21st January 2013
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 9 Skyview Apartments 35 Park Street Croydon CR0 1YD United Kingdom on 15th January 2013
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2011
| incorporation
|
Free Download
(7 pages)
|