AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, January 2024
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Apr 2023 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Jan 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Sep 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th May 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Fri, 12th Jul 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 24th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Jan 2017
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Jan 2017 new director was appointed.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 25th Oct 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Oct 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS on Wed, 17th Dec 2014 to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Jun 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Jun 2014: 1000.00 GBP
capital
|
|
AP01 |
On Fri, 28th Mar 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Mar 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Jun 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Mon, 13th Aug 2012 new director was appointed.
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 3rd Jul 2012
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jun 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jun 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 16th Jun 2011. Old Address: C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Jun 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 17th Jun 2010. Old Address: C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 10th Jun 2010
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jun 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 28th Nov 2009
filed on: 28th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(15 pages)
|
288a |
On Mon, 10th Aug 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 19th Jun 2009 with complete member list
filed on: 19th, June 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 6th, August 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2008
| incorporation
|
Free Download
(22 pages)
|