AD01 |
New registered office address Thavies Inn House 3-4 Holborn Circus London EC1N 2PL. Change occurred on Thursday 5th January 2023. Company's previous address: C/O Bonas & Co Thavies Inn House 3-4 Holborn Circus London EC1N 2PL.
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd November 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 27th November 2020 secretary's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Thursday 28th February 2019
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 28th February 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Small company accounts for the period up to Tuesday 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Wednesday 7th December 2016 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th February 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to Saturday 28th February 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
13714.00 GBP is the capital in company's statement on Monday 9th November 2015
filed on: 27th, November 2015
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, October 2015
| resolution
|
Free Download
|
SH01 |
12344.00 GBP is the capital in company's statement on Tuesday 30th June 2015
filed on: 10th, August 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
4500.00 GBP is the capital in company's statement on Wednesday 24th June 2015
filed on: 8th, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, June 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on Wednesday 11th March 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th February 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
2903.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
CH01 |
On Wednesday 25th February 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th February 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 28th February 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th February 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 25th, June 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th February 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th September 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th September 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th February 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(14 pages)
|
CH03 |
On Wednesday 30th November 2011 secretary's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th November 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 26th, August 2011
| resolution
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, August 2011
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 25th, July 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 19th May 2011.
filed on: 19th, May 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th February 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(21 pages)
|
AP03 |
Appointment (date: Monday 28th March 2011) of a secretary
filed on: 28th, March 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 26th February 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
2903.00 GBP is the capital in company's statement on Thursday 9th September 2010
filed on: 1st, December 2010
| capital
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 17th September 2010.
filed on: 17th, September 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
2359.00 GBP is the capital in company's statement on Monday 31st May 2010
filed on: 27th, July 2010
| capital
|
Free Download
(5 pages)
|
SH01 |
2359.00 GBP is the capital in company's statement on Friday 16th April 2010
filed on: 27th, July 2010
| capital
|
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Friday 16th April 2010
filed on: 20th, July 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 16th July 2010.
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 16th July 2010 from Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 16th, July 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th February 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(11 pages)
|
88(2) |
Alloted 62 shares from Friday 28th August 2009 to Friday 28th August 2009. Value of each share 1 gbp, total number of shares: 2062.
filed on: 8th, June 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
2234.00 GBP is the capital in company's statement on Monday 21st December 2009
filed on: 8th, June 2010
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Friday 17th April 2009 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, July 2008
| resolution
|
Free Download
(12 pages)
|
288a |
On Tuesday 8th July 2008 Director appointed
filed on: 8th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 18th March 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Friday 7th March 2008 Appointment terminated director
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 7th March 2008 Director appointed
filed on: 7th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 7th March 2008 Director and secretary appointed
filed on: 7th, March 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Friday 7th March 2008 Appointment terminated secretary
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, February 2008
| incorporation
|
Free Download
(19 pages)
|