AD01 |
Address change date: Mon, 13th Nov 2023. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Birchin Court 20 Birchin Lane London EC3V 9DU England
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Nov 2023. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 7 Bell Yard London WC2A 2JR England
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Mon, 14th Nov 2022 secretary's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 14th Nov 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th Oct 2022. New Address: Birchin Court 20 Birchin Lane London EC3V 9DU. Previous address: Birchin Court Birchin Lane London EC3V 9DU England
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 17th Oct 2022. New Address: Birchin Court Birchin Lane London EC3V 9DU. Previous address: Holborn Underwriting Limited (Suite 101) Birchin Court 20 Birchin Lane London EC3V 9DU England
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Sep 2022 - the day director's appointment was terminated
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, October 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, October 2021
| capital
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2021
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 7th Jul 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 9th Jul 2020 - the day director's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 9th Jul 2020 - the day director's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 11th Jan 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 7th Oct 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 7th Oct 2016 secretary's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 7th Oct 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 10th Oct 2016. New Address: Holborn Underwriting Limited (Suite 101) Birchin Court 20 Birchin Lane London EC3V 9DU. Previous address: 1st Floor New Chapter House 14 New Street Bishopsgate London EC2M 4HE England
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 19th Jun 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 15th Mar 2016. New Address: 1st Floor New Chapter House 14 New Street Bishopsgate London EC2M 4HE. Previous address: 2nd Floor, Portsoken House 155-157 Minories London EC3N 1LJ
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Jun 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 23rd Jun 2015: 1000.00 GBP
capital
|
|
TM02 |
Tue, 7th Sep 2010 - the day secretary's appointment was terminated
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 16th Dec 2014. New Address: 2Nd Floor, Portsoken House 155-157 Minories London EC3N 1LJ. Previous address: 6Th Floor Bury House 31 Bury Street London EC3A 5AR
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Jun 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(19 pages)
|
AD01 |
Company moved to new address on Tue, 29th Oct 2013. Old Address: Lloyds Building Gallery 4 12 Leadenhall Street London EC3V 1LP
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Jun 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Thu, 6th Jun 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 6th Jun 2013 - the day director's appointment was terminated
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 6th Jun 2013 - the day secretary's appointment was terminated
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Wed, 14th Dec 2011: 1000.00 GBP
filed on: 15th, November 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jun 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jun 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 8th Dec 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 8th Dec 2010
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 9th Nov 2010 - the day secretary's appointment was terminated
filed on: 9th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 9th Nov 2010 - the day director's appointment was terminated
filed on: 9th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th Jun 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Jun 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thu, 17th Jun 2010 secretary's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th Jun 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 29th Sep 2009 with shareholders record
filed on: 29th, September 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On Thu, 24th Sep 2009 Appointment terminated director and secretary
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 24th Sep 2009 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 24th Sep 2009 Secretary appointed
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
169 |
Purchased 200 own shares on Wed, 1st Oct 2008. Value of each share 1 Gbp, total number of shares: 550.
filed on: 24th, September 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, September 2009
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jun 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Fri, 26th Sep 2008 with shareholders record
filed on: 26th, September 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 750 shares on Thu, 1st Nov 2007. Value of each share 1 £, total number of shares: 752.
filed on: 13th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 13th Nov 2007 New secretary appointed;new director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 13th Nov 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 13th Nov 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 13th Nov 2007 New secretary appointed;new director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 13th Nov 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 13th Nov 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 750 shares on Thu, 1st Nov 2007. Value of each share 1 £, total number of shares: 752.
filed on: 13th, November 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/11/07 from: 6 bevis marks london EC3A 7AF
filed on: 13th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/11/07 from: 6 bevis marks london EC3A 7AF
filed on: 13th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
288b |
On Mon, 1st Oct 2007 Director resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 1st Oct 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 1st Oct 2007 Director resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 1st Oct 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(13 pages)
|