AD01 |
Address change date: 2023/09/12. New Address: Bourne House 475 Godstone Road Whyteleafe CR3 0BL. Previous address: 22-23 Old Burlington Street London W1S 2JJ
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/05
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/06/25
filed on: 22nd, May 2023
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2022/08/03
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2021/06/26
filed on: 4th, July 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2021/08/03
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 29th, January 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
2020/05/29 - the day director's appointment was terminated
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/03
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 30th, December 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/03
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/02/07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 7th, February 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2018/08/03
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 18th, July 2018
| address
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 29th, June 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2018/05/09896.18 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, June 2018
| resolution
|
Free Download
(36 pages)
|
AA |
Full accounts for the period ending 2017/07/01
filed on: 20th, March 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017/08/03
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2017/05/19
filed on: 21st, July 2017
| capital
|
Free Download
(11 pages)
|
SH01 |
958.10 GBP is the capital in company's statement on 2017/05/19
filed on: 21st, July 2017
| capital
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2017
| capital
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/05/19894.51 GBP
filed on: 13th, June 2017
| capital
|
Free Download
(11 pages)
|
SH03 |
Own shares purchase
filed on: 13th, June 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, June 2017
| resolution
|
Free Download
(36 pages)
|
TM01 |
2017/01/31 - the day director's appointment was terminated
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/31.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/06/25
filed on: 20th, January 2017
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2016/08/16.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/03
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016/04/04 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 5th, April 2016
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Authorisation to purchase shares - resolution
filed on: 12th, February 2016
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/28.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/08/28 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2015/06/30, originally was 2015/07/31.
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014/12/31 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/12/31 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/09/25. New Address: 22-23 Old Burlington Street London W1S 2JJ. Previous address: 10 Norwich Street London EC4A 1BD United Kingdom
filed on: 25th, September 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/26.
filed on: 15th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/08/26.
filed on: 15th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/08/26.
filed on: 15th, September 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, September 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 4th, September 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
1134.70 GBP is the capital in company's statement on 2014/08/26
filed on: 4th, September 2014
| capital
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2014
| incorporation
|
Free Download
(15 pages)
|