AD01 |
Registered office address changed from Pricewaterhouse Coopers Llp 8th Floor,Central Square 29 Wellington Street Leeds LS1 4DL to Pricewaterhouse Coopers Llp 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on August 13, 2020
filed on: 13th, August 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Connaught Place London W2 2ET to 8th Floor,Central Square 29 Wellington Street Leeds LS1 4DL on August 5, 2020
filed on: 5th, August 2020
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 30, 2020
filed on: 5th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to October 31, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on April 30, 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(18 pages)
|
AP03 |
On February 20, 2018 - new secretary appointed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 20, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 20, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(10 pages)
|
AP01 |
On January 18, 2016 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 26, 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 24, 2015: 2.00 GBP
capital
|
|
AP01 |
On October 15, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On October 15, 2015 - new secretary appointed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 8, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, July 2015
| resolution
|
Free Download
|
AA |
Full accounts data made up to October 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to November 26, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 27, 2014: 2.00 GBP
capital
|
|
AA |
Full accounts data made up to October 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to November 26, 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to October 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to November 26, 2012 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to October 31, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(14 pages)
|
CH01 |
On November 23, 2011 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 26, 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 23, 2011 director's details were changed
filed on: 27th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to November 26, 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 23, 2010. Old Address: 388-396 Oxford Street London W1C 1JU
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 12, 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On April 12, 2010 new director was appointed.
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 9, 2010
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to November 26, 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 12, 2009 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 12, 2009 secretary's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2008
filed on: 16th, April 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to December 4, 2008
filed on: 4th, December 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 2nd, September 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/10/2008
filed on: 29th, July 2008
| accounts
|
Free Download
(1 page)
|
288b |
On December 12, 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 12, 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 12, 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 12, 2007 New secretary appointed;new director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 12, 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 12, 2007 New secretary appointed;new director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 12, 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 12, 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: p o box 55 7 spa road london SE16 3QQ
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: p o box 55 7 spa road london SE16 3QQ
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(13 pages)
|