AD02 |
Location of register of charges has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall London SW1Y 5EA at an unknown date
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on June 28, 2023
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on July 27, 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On July 27, 2020 - new secretary appointed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on March 9, 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 25 Southampton Buildings London WC2A 1AL.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on January 31, 2020
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 30, 2016: 11900.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL at an unknown date
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 4th Floor 5 Chancery Lane London WC2A 1LG.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 4, 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on December 4, 2015
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 5, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 5, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on August 22, 2012: 11900.00 GBP
filed on: 3rd, September 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, March 2012
| resolution
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to February 5, 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 5, 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to February 5, 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on January 25, 2010
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
AP04 |
On January 25, 2010 - new secretary appointed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to March 4, 2009
filed on: 4th, March 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 19th, September 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to February 28, 2008
filed on: 28th, February 2008
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 21st, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 21st, March 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 9000 shares on February 5, 2007. Value of each share 1 £, total number of shares: 9002.
filed on: 10th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9000 shares on February 5, 2007. Value of each share 1 £, total number of shares: 9002.
filed on: 10th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 5, 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 5, 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 18, 2007 New secretary appointed
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 18, 2007 Secretary resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 18, 2007 New secretary appointed
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 18, 2007 Director resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 18, 2007 Director resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 18, 2007 Secretary resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(11 pages)
|