CH04 |
Secretary's name changed on December 15, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, October 2023
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, October 2021
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, November 2020
| accounts
|
Free Download
(53 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 21, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 4, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(15 pages)
|
CH02 |
Directors's name changed on July 1, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Cannon Place 78 Cannon Street London EC4N 6AF. Change occurred on July 1, 2015. Company's previous address: C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(14 pages)
|
AP01 |
On May 29, 2014 new director was appointed.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 23, 2014: 1.00 GBP
capital
|
|
CH01 |
On May 21, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2013 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on February 26, 2013
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on September 4, 2012
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on September 4, 2012
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 4, 2012. Old Address: C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
filed on: 4th, September 2012
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(14 pages)
|
AP01 |
On June 7, 2012 new director was appointed.
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(14 pages)
|
CH04 |
Secretary's name changed on January 1, 2010
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on January 1, 2010
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 13th, December 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(10 pages)
|
288a |
On May 22, 2009 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(5 pages)
|
288b |
On May 18, 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 18, 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On May 16, 2009 Appointment terminated director
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2008 to 31/12/2008
filed on: 8th, January 2009
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2007
filed on: 31st, December 2008
| accounts
|
Free Download
(27 pages)
|
288c |
Director's change of particulars
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 27, 2008 - Annual return with full member list
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
225 |
Prev sho from 31/12/2007 to 30/06/2007
filed on: 12th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On February 29, 2008 Secretary appointed
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 28, 2008 Appointment terminated secretary
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On September 5, 2007 Director resigned
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 5, 2007 Director resigned
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 23, 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 23, 2007 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 23, 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 23, 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 23, 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 23, 2007 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, May 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, May 2007
| resolution
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 23rd, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 23rd, May 2007
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, May 2007
| incorporation
|
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, May 2007
| incorporation
|
Free Download
(11 pages)
|
287 |
Registered office changed on 23/05/07 from: fifth floor 100 wood street london EC2V 7EX
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: fifth floor 100 wood street london EC2V 7EX
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, May 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, May 2007
| resolution
|
|
288b |
On April 27, 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 27, 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(17 pages)
|