AA |
Small company accounts for the period up to 2022-12-31
filed on: 23rd, January 2024
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2023-03-16 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 11th, October 2022
| accounts
|
Free Download
(19 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-01-01
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 8th, December 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 23rd, November 2020
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 2018-03-22 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-31
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-02
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-02
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 19th, September 2017
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2017-03-09 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-14
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 2600000.00 GBP
capital
|
|
CH01 |
On 2016-03-24 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 12th, October 2015
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-29
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-14
filed on: 15th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-15: 2600000.00 GBP
capital
|
|
AD01 |
New registered office address C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA. Change occurred on 2014-12-17. Company's previous address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS.
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-09-16
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-16
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-16
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-16
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-14
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-17: 2600000.00 GBP
capital
|
|
AA |
Full accounts data made up to 2012-12-31
filed on: 7th, October 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-14
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 21st, January 2013
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-12-19: 2600000.00 GBP
filed on: 21st, January 2013
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 4th, October 2012
| accounts
|
Free Download
(15 pages)
|
CH04 |
Secretary's details changed on 2012-07-03
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-14
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-14
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 2011-03-25
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-03-14 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-25
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 12th, November 2010
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-14
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-03-14 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-14 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2010-03-14
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-01-06
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2009-10-30
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2008-12-31
filed on: 10th, October 2009
| accounts
|
Free Download
(16 pages)
|
363a |
Period up to 2009-04-17 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 11/12/2008 from c/o browne jacobson LLP aldwych house, 81 aldwych london WC2B 4HN
filed on: 11th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2007-12-31
filed on: 3rd, November 2008
| accounts
|
Free Download
(17 pages)
|
363a |
Period up to 2008-04-17 - Annual return with full member list
filed on: 17th, April 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2006-12-31
filed on: 7th, November 2007
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2006-12-31
filed on: 7th, November 2007
| accounts
|
Free Download
(15 pages)
|
288b |
On 2007-09-26 Director resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-09-26 Director resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2007-04-24 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(6 pages)
|
363a |
Period up to 2007-04-24 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(6 pages)
|
288b |
On 2007-01-17 Director resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-17 New director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 2007-01-17 Director resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-17 Director resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-17 Director resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-17 New director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99999 shares on 2006-03-14. Value of each share 1 £, total number of shares: 100000.
filed on: 16th, May 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 16th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 16th, May 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99999 shares on 2006-03-14. Value of each share 1 £, total number of shares: 100000.
filed on: 16th, May 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2006
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2006
| incorporation
|
Free Download
(24 pages)
|