TM01 |
Director's appointment was terminated on June 22, 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Hempsons First Floor, 100 Wood Street London EC2V 7AN. Change occurred on December 11, 2023. Company's previous address: Ramsay House 18 Vera Avenue Grange Park London N21 1RA.
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
On July 18, 2023 new director was appointed.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
On May 9, 2023 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 21, 2023 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(11 pages)
|
AP01 |
On March 15, 2022 new director was appointed.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 15, 2022 new director was appointed.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On October 15, 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On October 15, 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 5, 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 25, 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 12, 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, April 2016
| resolution
|
Free Download
(25 pages)
|
AP01 |
On January 28, 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, January 2016
| incorporation
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 17, 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 17, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 17, 2015: 5.00 GBP
filed on: 11th, December 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 9, 2015: 4.00 GBP
capital
|
|
AP01 |
On November 11, 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, November 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2014 to March 31, 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Ramsay House 18 Vera Avenue Grange Park London N21 1RA. Change occurred on February 19, 2015. Company's previous address: Ramsay House Vera Avenue London N21 1RA.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on November 25, 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: 20 Old Montague Street Tower Hamlets London E1 5PB
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, November 2012
| incorporation
|
Free Download
(16 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, November 2012
| incorporation
|
Free Download
(17 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, November 2012
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 22nd, November 2012
| resolution
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2011
| incorporation
|
Free Download
(36 pages)
|