TM01 |
24th January 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
24th January 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th February 2024. New Address: First Floor 1 Finsbury Avenue London EC2M 2PF. Previous address: 7th Floor 33 Holborn London EC1N 2HU England
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, October 2023
| accounts
|
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, April 2023
| capital
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
17th May 2022 - the day director's appointment was terminated
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
17th May 2022 - the day director's appointment was terminated
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(20 pages)
|
TM01 |
30th September 2021 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2020
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2020
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
5th October 2020 - the day director's appointment was terminated
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th April 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 30th April 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
30th November 2017 - the day director's appointment was terminated
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
5th October 2016 - the day director's appointment was terminated
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th February 2016: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st December 2015 to 30th April 2016
filed on: 5th, January 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, October 2015
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, October 2015
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 08/10/15
filed on: 9th, October 2015
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 9th, October 2015
| resolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 9th October 2015: 100.00 GBP
filed on: 9th, October 2015
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 9th, October 2015
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 21st, May 2015
| resolution
|
Free Download
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 12th May 2015. New Address: 7th Floor 33 Holborn London EC1N 2HU. Previous address: 7th Floor 33 Holborn London England EC1N 2HT England
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
1st May 2015 - the day director's appointment was terminated
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
16th April 2015 - the day secretary's appointment was terminated
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th April 2015. New Address: 7Th Floor 33 Holborn London England EC1N 2HT. Previous address: 6Th Floor 33 Holborn London England EC1N 2HT
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2015
filed on: 21st, April 2015
| officers
|
|
TM01 |
16th April 2015 - the day director's appointment was terminated
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 8th April 2015.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
8th April 2015 - the day director's appointment was terminated
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
8th April 2015 - the day director's appointment was terminated
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
8th April 2015 - the day director's appointment was terminated
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
6th March 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th January 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 15th December 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2014 director's details were changed
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2014 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th December 2014. New Address: 6Th Floor 33 Holborn London England EC1N 2HT. Previous address: 4Th Floor 20 Old Bailey London England EC4M 7AN
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
17th October 2014 - the day director's appointment was terminated
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2014 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(10 pages)
|
TM01 |
6th August 2014 - the day director's appointment was terminated
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th August 2014
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, February 2014
| auditors
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th January 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 5th February 2014: 1900100.00 GBP
capital
|
|
AP03 |
New secretary appointment on 8th August 2013
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
TM02 |
8th August 2013 - the day secretary's appointment was terminated
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
26th November 2012 - the day director's appointment was terminated
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, September 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 4th, September 2012
| resolution
|
Free Download
(28 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 23rd May 2012
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th January 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 23rd December 2011
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Howbery Park Wallingford Oxfordshire OX10 8BA United Kingdom on 13th October 2011
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2012 to 31st December 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th May 2011
filed on: 13th, May 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 21st, April 2011
| resolution
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, April 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th April 2011: 700100.00 GBP
filed on: 21st, April 2011
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th April 2011: 1900100.00 GBP
filed on: 21st, April 2011
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2011
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 5th April 2011
filed on: 21st, April 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 26th, January 2011
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 12th January 2011
filed on: 18th, January 2011
| capital
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2011
| incorporation
|
Free Download
(7 pages)
|