SH20 |
Statement by Directors
filed on: 18th, January 2024
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution of adoption of Articles of Association
filed on: 18th, January 2024
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 18th January 2024: 1.00 GBP
filed on: 18th, January 2024
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 16/01/24
filed on: 18th, January 2024
| insolvency
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, January 2024
| incorporation
|
Free Download
(28 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 7th, February 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 9th, October 2019
| accounts
|
Free Download
(49 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(19 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Womble Bond Dickinson (Uk) Llp Oceana House 39-49 Commercial Road Southampton SO15 1GA. Previous address: C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA England
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(15 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA. Previous address: C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA England
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA. Previous address: C/O Bond Pearce 39-49 Commercial Rd Southampton SO15 1GA United Kingdom
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Vineyard House 44 Brook Green Hammersmith London W6 7BT at an unknown date
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Bond Pearce 39-49 Commercial Rd Southampton SO15 1GA at an unknown date
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 3rd April 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th April 2016: 1000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 3rd April 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 3rd April 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th April 2014: 1000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 3rd April 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BL United Kingdom on 28th February 2013
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ United Kingdom on 13th August 2012
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd April 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from 2Nd Floor, Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom at an unknown date
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 3rd April 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, December 2010
| resolution
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th December 2010
filed on: 13th, December 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 7th December 2010
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 24th, November 2010
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 3rd April 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return up to 6th April 2009 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 30/03/2009 from fourth floor earls court exhibition centre warwick road london SW5 9TA
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(18 pages)
|
363a |
Annual return up to 31st July 2008 with shareholders record
filed on: 31st, July 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 22nd, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 22nd, November 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, April 2007
| incorporation
|
|
NEWINC |
Incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(24 pages)
|