CH04 |
Secretary's name changed on Wed, 7th Jun 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: Thu, 12th Oct 2023. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 15 Hanover Square London W1S 1HS England
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Oct 2023. New Address: 15 Hanover Square London W1S 1HS. Previous address: 85 Great Portland Street London W1W 7LT England
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(20 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: Thu, 6th Oct 2022. New Address: 85 Great Portland Street London W1W 7LT. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 23rd, March 2022
| accounts
|
Free Download
(14 pages)
|
CH04 |
Secretary's name changed on Thu, 3rd Jun 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 24th Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: St. George’S House - 2nd Floor 15 Hanover Square London W1S 1HS. Previous address: 32 Sackville Street London W1S 3EA England
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 11th, May 2021
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to Wed, 25th Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 1st Jul 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 13th, February 2020
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to Wed, 26th Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
TM02 |
Sat, 1st Jun 2019 - the day secretary's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Sat, 1st Jun 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 8th, January 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 15th, March 2018
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Dec 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 16th, August 2017
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 32 Sackville Street London W1S 3EA.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 16th Feb 2016. New Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR. Previous address: Royalty House 32 Sackville Street London W1S 3EA England
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 22nd Jul 2015. New Address: Royalty House 32 Sackville Street London W1S 3EA. Previous address: Nicholas House River Front Enfield Middlesex EN1 3FG
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 22nd Jul 2015 - the day secretary's appointment was terminated
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 22nd Jul 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 22nd Jul 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Apr 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 8th Jul 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 4th Aug 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th Jul 2014. New Address: Nicholas House River Front Enfield Middlesex EN1 3FG. Previous address: 57 London Road Enfield Middlesex EN2 6SW
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Apr 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Apr 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Apr 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Wed, 29th Jun 2011
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Jun 2011 new director was appointed.
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th Jun 2011 - the day director's appointment was terminated
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|