AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 1st May 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 28th February 2020
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Monteacute House Limited 200 High Street Colliers Wood London SW19 2BH United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on Wednesday 10th February 2021
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th February 2020.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th February 2020.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th February 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd October 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 3rd October 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Belgrave House Hotel 28-32 Belgrave Road London SW1V 1RG England to C/O Monteacute House Limited 200 High Street Colliers Wood London SW19 2BH on Friday 9th November 2018
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th February 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 15th February 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th February 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 23rd October 2017.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 9th February 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 202 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st to Belgrave House Hotel 28-32 Belgrave Road London SW1V 1RG on Monday 6th February 2017
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st November 2016.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 21st November 2016.
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st November 2016
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 21st December 2016
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 13th December 2015
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 18th November 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Monday 15th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd June 2015.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Purberry Grove Epsom Surrey KT17 1LU England to Suite 202 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st on Tuesday 16th June 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5-7 Frognal London NW3 6AL to Suite 202 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st on Tuesday 16th June 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 15th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 30th, January 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 18th November 20145000.00 GBP
filed on: 28th, January 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 18th November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd July 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 15th April 2014 with full list of members
filed on: 11th, May 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
5300.00 GBP is the capital in company's statement on Sunday 11th May 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th August 2013.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th August 2013.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 15th April 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Sunday 15th April 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 3rd May 2012.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd May 2012.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 10th, June 2011
| resolution
|
Free Download
(26 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Thursday 12th May 2011
filed on: 10th, June 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2011
| incorporation
|
Free Download
(11 pages)
|