AP01 |
On August 24, 2023 new director was appointed.
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
AP03 |
Appointment (date: October 5, 2022) of a secretary
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 5, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY. Change occurred on November 21, 2022. Company's previous address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 5, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 5, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On April 27, 2021 new director was appointed.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 13, 2020) of a secretary
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD. Change occurred on March 20, 2020. Company's previous address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England.
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 8, 2019
filed on: 8th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On February 6, 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 13, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 5th Floor 120 Aldersgate Street London EC1A 4JQ. Change occurred on September 11, 2018. Company's previous address: 10-11 Charterhouse Square London EC1M 6EH England.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 10-11 Charterhouse Square London EC1M 6EH. Change occurred on May 23, 2018. Company's previous address: 90 Lillie Road London London SW6 7SR.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2018
| resolution
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2017 new director was appointed.
filed on: 27th, November 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 3, 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On October 3, 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 3, 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 24, 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2017
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2017
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 90 Lillie Road London London SW6 7SR. Change occurred on October 24, 2017. Company's previous address: Rose House High Street Nawton North Yorkshire YO62 7TT.
filed on: 24th, October 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2017 new director was appointed.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 10th, October 2017
| auditors
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 12, 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 12, 2013 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, April 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2012 to March 31, 2011
filed on: 18th, January 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2011
| incorporation
|
Free Download
(7 pages)
|