AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Acre House 11/15 William Road London NW1 3ER United Kingdom on 8th June 2021 to Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 11th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(11 pages)
|
CH03 |
On 9th February 2018 secretary's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(12 pages)
|
CH03 |
On 10th May 2017 secretary's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 65a High Street Stevenage Hertfordshire SG1 3AQ on 5th April 2017 to Acre House 11/15 William Road London NW1 3ER
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th February 2016: 6.00 GBP
capital
|
|
CH01 |
On 15th January 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 6.00 GBP
capital
|
|
SH01 |
Statement of Capital on 9th December 2014: 6.00 GBP
filed on: 21st, January 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 21st, January 2015
| resolution
|
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 26th September 2014: 4.00 GBP
filed on: 14th, October 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 14th, October 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th February 2014: 1.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 19th December 2013, company appointed a new person to the position of a secretary
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th November 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from 17 Red Lion Square London WC1R 4QH on 19th September 2013
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 11th February 2011 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th February 2011 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th February 2011 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2011
filed on: 25th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st March 2009 from 9th January 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 27th March 2009 with complete member list
filed on: 27th, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/03/2009 from c/o long & co 65A high street stevenage hertfordshire SG1 3AQ
filed on: 21st, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 16th February 2009 Secretary appointed
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/01/2009 from thornton house, richmond hill clifton bristol BS8 1AT
filed on: 29th, January 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 09/01/2009
filed on: 29th, January 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 26th January 2009 Appointment terminated director
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 26th January 2009 Appointment terminated director
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 26th January 2009 Appointment terminated secretary
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 26th January 2009 Appointment terminated director
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 21st January 2009 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 21st January 2009 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 19th September 2008 Director appointed
filed on: 19th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 19th September 2008 Appointment terminated director
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 19th September 2008 Director appointed
filed on: 19th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 19th September 2008 Director appointed
filed on: 19th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 19th September 2008 Director appointed
filed on: 19th, September 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2nd June 2008 Appointment terminated secretary
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2nd June 2008 Appointment terminated director
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 11th March 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 11th March 2008 Secretary appointed
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(12 pages)
|