AD01 |
Address change date: 2019/10/09. New Address: 5th Floor Grove House 248a Marylebon Road London NW1 6BB. Previous address: 71 Queen Victoria Street 7th Floor London EC4V 4AY England
filed on: 9th, October 2019
| address
|
Free Download
(2 pages)
|
TM01 |
2019/08/01 - the day director's appointment was terminated
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/08/01 - the day director's appointment was terminated
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/08/01 - the day director's appointment was terminated
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/03/31 - the day director's appointment was terminated
filed on: 6th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 29th, November 2018
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
267298.93 GBP is the capital in company's statement on 2018/07/25
filed on: 14th, September 2018
| capital
|
Free Download
(3 pages)
|
TM02 |
2018/08/30 - the day secretary's appointment was terminated
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/23.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/23 - the day director's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
SH01 |
245045.70 GBP is the capital in company's statement on 2018/01/22
filed on: 8th, February 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/01/26. New Address: 71 Queen Victoria Street 7th Floor London EC4V 4AY. Previous address: 71 Queen Victoria Street 7th Floor London EC4V 4NL United Kingdom
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
SH01 |
222409.75 GBP is the capital in company's statement on 2017/10/16
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2015/06/08 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 6th, November 2017
| accounts
|
Free Download
(16 pages)
|
TM01 |
2017/01/31 - the day director's appointment was terminated
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/25. New Address: 71 Queen Victoria Street 7th Floor London EC4V 4NL. Previous address: Cardiff House 2nd Floor Tilling Road London NW2 1LJ
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
SH01 |
22164779.20 GBP is the capital in company's statement on 2015/05/26
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
22164769.20 GBP is the capital in company's statement on 2016/12/19
filed on: 6th, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
148924.43 GBP is the capital in company's statement on 2016/12/16
filed on: 17th, February 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
2017/01/31 - the day director's appointment was terminated
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
SH01 |
137858.68 GBP is the capital in company's statement on 2015/05/26
filed on: 2nd, February 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
97006.63 GBP is the capital in company's statement on 2016/05/24
filed on: 24th, January 2017
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 18th, January 2017
| accounts
|
Free Download
(14 pages)
|
SH01 |
62527.84 GBP is the capital in company's statement on 2015/03/24
filed on: 3rd, January 2017
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/03/03.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/05/22 - the day director's appointment was terminated
filed on: 15th, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2015/12/31 - the day secretary's appointment was terminated
filed on: 15th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/06/30 - the day director's appointment was terminated
filed on: 15th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/02.
filed on: 15th, October 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/03/02
filed on: 15th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/05 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(15 pages)
|
TM01 |
2015/10/01 - the day director's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/10/01 - the day director's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015/06/08 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/08.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/08.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/08.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 14th, May 2015
| resolution
|
Free Download
|
SH01 |
29187.87 GBP, 33339.97 EUR is the capital in company's statement on 2015/03/24
filed on: 27th, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 13th, April 2015
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 13th, April 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
67046.47 GBP is the capital in company's statement on 2014/09/30
filed on: 13th, April 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/12/05 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(19 pages)
|
SH01 |
23760.03 GBP, 34286.44 EUR is the capital in company's statement on 2015/03/19
capital
|
|
TM01 |
2014/11/12 - the day director's appointment was terminated
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/12.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/12 - the day director's appointment was terminated
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/12.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
2014/10/09 - the day director's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/10/09 - the day director's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/10/09 - the day director's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, September 2014
| resolution
|
|
TM01 |
2014/08/07 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/08/07 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
57046.47 GBP is the capital in company's statement on 2014/08/07
filed on: 24th, September 2014
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, September 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
2014/08/07 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/10.
filed on: 10th, June 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2014/06/06
filed on: 6th, June 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/12/05 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2014/02/24.
filed on: 24th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/02/24.
filed on: 24th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/02/19.
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 19th, February 2014
| resolution
|
|
SH01 |
1344.45 GBP is the capital in company's statement on 2014/02/12
filed on: 19th, February 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
1211.12 GBP is the capital in company's statement on 2013/09/02
filed on: 19th, February 2014
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, July 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
1089.92 GBP is the capital in company's statement on 2013/05/15
filed on: 12th, June 2013
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, May 2013
| resolution
|
Free Download
(52 pages)
|
SH01 |
1065.68 GBP is the capital in company's statement on 2013/04/17
filed on: 16th, May 2013
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/03/08 from 8 Clifford Street London W1S 2LQ United Kingdom
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
SH01 |
811.40 GBP is the capital in company's statement on 2012/12/28
filed on: 7th, March 2013
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/12/05 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, January 2013
| resolution
|
Free Download
(48 pages)
|
SH01 |
744.74 GBP is the capital in company's statement on 2012/12/05
filed on: 14th, January 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, November 2012
| resolution
|
Free Download
(10 pages)
|
SH01 |
690.20 GBP is the capital in company's statement on 2012/09/21
filed on: 22nd, November 2012
| capital
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, November 2012
| incorporation
|
Free Download
(41 pages)
|
AP01 |
New director appointment on 2012/02/24.
filed on: 24th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/02/09.
filed on: 9th, February 2012
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/02/09.
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 9th, February 2012
| resolution
|
Free Download
(44 pages)
|
SH01 |
629.59 GBP is the capital in company's statement on 2012/01/23
filed on: 9th, February 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2011
| incorporation
|
Free Download
(21 pages)
|