AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Fri, 18th Aug 2023: 157.43 GBP
filed on: 21st, August 2023
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Tue, 3rd May 2022: 157.42 GBP
filed on: 20th, June 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on Fri, 27th May 2022 to 6th Floor 9 Appold Street London EC2A 2AP
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 24th Sep 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 27th Sep 2021: 156.23 GBP
filed on: 18th, October 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 27th Sep 2021: 156.00 GBP
filed on: 14th, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 8AD England on Wed, 15th Sep 2021 to Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 17th, August 2021
| auditors
|
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Oct 2020 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, July 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, July 2021
| incorporation
|
Free Download
(54 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 30th Jun 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 162 Main Road Danbury Chelmsford CM3 4DT England on Tue, 29th Jun 2021 to Devonshire House 60 Goswell Road London EC1M 8AD
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 10th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Jun 2021 new director was appointed.
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 18th Jun 2021: 125.09 GBP
filed on: 22nd, June 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, May 2021
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Sun, 12th Jul 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jan 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2019
| resolution
|
Free Download
(57 pages)
|
SH01 |
Capital declared on Tue, 19th Mar 2019: 125.09 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Mar 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Mar 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 162 Main Road Danbury Chelmsford CM3 4DT England on Tue, 15th Jan 2019 to 162 Main Road Danbury Chelmsford CM3 4DT
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 23rd, May 2018
| resolution
|
Free Download
|
AD01 |
Change of registered address from 1 Duchess Street London W1W 6AN England on Mon, 9th Apr 2018 to 162 Main Road Danbury Chelmsford CM3 4DT
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Mon, 12th Dec 2016: 118.47 GBP
filed on: 18th, January 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, January 2017
| resolution
|
Free Download
(54 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 9th, January 2017
| resolution
|
Free Download
(9 pages)
|
AP01 |
On Tue, 13th Dec 2016 new director was appointed.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Sep 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Crammond Close London London London W6 8QS on Thu, 29th Sep 2016 to 1 Duchess Street London W1W 6AN
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 31st Aug 2016: 101.03 GBP
filed on: 2nd, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
AP04 |
On Thu, 1st Oct 2015, company appointed a new person to the position of a secretary
filed on: 16th, October 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 26th Aug 2015: 92.15 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 26th Aug 2015: 92.15 GBP
filed on: 8th, September 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Jan 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 90.50 GBP
capital
|
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 3rd, January 2015
| resolution
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, January 2015
| resolution
|
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 90.50 GBP
filed on: 3rd, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 85.00 GBP
filed on: 2nd, December 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 21st Nov 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(8 pages)
|