AD01 |
Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-05
filed on: 5th, July 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oxford House Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 2021-08-12
filed on: 12th, August 2021
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2020-03-31 to 2020-09-30
filed on: 17th, February 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020-12-27 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-19
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-17
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2019-10-23
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-10-04
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-23
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-23
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-23
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-01
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 9th, January 2019
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: 2018-10-31
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2017-03-22: 350119.54 GBP
filed on: 11th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 29th, March 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from 21 New Street London EC2M 4HR to Oxford House Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 2016-10-12
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-04-21: 100119.54 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association, Resolution of varying share rights or name
filed on: 12th, May 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-14
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-31 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2016-03-17: 119.54 GBP
capital
|
|
AA01 |
Current accounting period extended from 2015-12-31 to 2016-03-31
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-05-29: 113.27 GBP
filed on: 26th, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-29
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-29
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-05-29
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-29
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-29
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-29
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-05-29
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015-05-29 - new secretary appointed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, March 2015
| resolution
|
|
AA |
Full accounts data made up to 2014-12-31
filed on: 13th, February 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2014-11-09 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-11-19: 113.27 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-10-31
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 30th, June 2014
| accounts
|
Free Download
(13 pages)
|
SH02 |
Sub-division of shares on 2014-04-24
filed on: 30th, April 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-14: 113.27 GBP
filed on: 12th, March 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights
filed on: 24th, February 2014
| resolution
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2014-02-17
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-09 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
AP04 |
On 2014-01-31 - new secretary appointed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-01-31
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-09-23: 516.51 GBP
filed on: 1st, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-08-31: 516.00 GBP
filed on: 23rd, September 2013
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 17th, July 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2012-11-09 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Vintage Yard First Floor 59-63 Bermondsey Street London SE1 3XF United Kingdom on 2012-01-05
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-12-21
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-12-21
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-11-30 to 2012-12-31
filed on: 13th, December 2011
| accounts
|
Free Download
(1 page)
|
AP04 |
On 2011-12-13 - new secretary appointed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-12-12: 600.00 GBP
filed on: 12th, December 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(7 pages)
|