AA |
Full accounts for the period ending 31st December 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 23rd November 2022 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd November 2022. New Address: 123 Pall Mall St. James's London SW1Y 5EA. Previous address: 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB England
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd August 2022 - the day director's appointment was terminated
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2022
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 6th October 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: 9th September 2020. New Address: 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB. Previous address: 78 Fairgate House New Oxford Street Fairgate House London WC1A 1HB
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 11th December 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th December 2015: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th January 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 26th January 2015. New Address: 78 Fairgate House New Oxford Street Fairgate House London WC1A 1HB. Previous address: 20 Ironmonger Lane London EC2V 8EU
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 29th January 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd March 2014: 100.00 GBP
capital
|
|
CH03 |
On 3rd March 2014 secretary's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th January 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th January 2013
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
16th January 2013 - the day director's appointment was terminated
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th November 2012
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
10th November 2012 - the day secretary's appointment was terminated
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st January 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 29th January 2012 with full list of members
filed on: 26th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st January 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(9 pages)
|
TM02 |
8th June 2011 - the day secretary's appointment was terminated
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st January 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 18th January 2010 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th January 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th January 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES on 23rd February 2010
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
TM01 |
23rd February 2010 - the day director's appointment was terminated
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 30th January 2009 with shareholders record
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 11th, March 2008
| resolution
|
Free Download
(1 page)
|
288b |
On 11th February 2008 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 11th February 2008 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 11th February 2008 New secretary appointed
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 11th February 2008 New secretary appointed
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(14 pages)
|