AD01 |
Registered office address changed from 4.06 Uncommon Liverpool Street London EC2M 7PP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on January 3, 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On January 3, 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 4.06 Uncommon Liverpool Street London EC2M 7PP on November 3, 2023
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, June 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: August 24, 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 24, 2022 new director was appointed.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: June 30, 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 30, 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 16, 2020 new director was appointed.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2020
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 28th, April 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On June 18, 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 18, 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 9, 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 27, 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 5, 2014 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on April 9, 2015
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On September 30, 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 27, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 8, 2014: 10.00 GBP
capital
|
|
AD01 |
Registered office address changed from 61 Ryves Avenue Ryves Avenue Yateley Hampshire GU46 6FB England to 80 Coleman Street London EC2R 5BJ on October 8, 2014
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On October 8, 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on December 18, 2013. Old Address: 24 Calonne Road London London SW19 5HJ
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 18, 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On December 18, 2013 - new secretary appointed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 18, 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 21, 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 27, 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to September 27, 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 19, 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 19, 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 19, 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On July 16, 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 17, 2009
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On June 8, 2009 Appointment terminated director
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 8, 2009 Director and secretary appointed
filed on: 8th, June 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 21st, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to December 10, 2008
filed on: 10th, December 2008
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return made up to July 30, 2008
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 16th, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On March 12, 2008 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 12, 2008 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(15 pages)
|