AA |
Full accounts data made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(26 pages)
|
AP03 |
On 2022-12-12 - new secretary appointed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 4 Romulus Court Meridian Business Park Leicester LE19 1YG at an unknown date
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-12-22 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 6th, October 2022
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 5th, October 2021
| accounts
|
Free Download
(27 pages)
|
AD01 |
Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England to 4 Romulus Court Meridian Business Park Leicester LE19 1YG on 2021-08-24
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, April 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 2nd, October 2019
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period extended from 2018-09-30 to 2018-12-31
filed on: 8th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-09-30
filed on: 4th, July 2018
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: 2018-01-05
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-05
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-05
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, November 2017
| resolution
|
Free Download
(18 pages)
|
AA |
Group of companies' accounts made up to 2016-09-30
filed on: 7th, July 2017
| accounts
|
Free Download
(24 pages)
|
AD02 |
Location of register of charges has been changed from No.1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW at an unknown date
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-12-31 to 2016-09-30
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 21st, August 2016
| accounts
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, July 2016
| resolution
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 17 Dominion Street London EC2M 2EF to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 2016-06-29
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-21
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-23 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-31: 250020.03 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG at an unknown date
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 17th, September 2015
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2015-03-24
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-03-24
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-24
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-24
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, February 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed morethan equity LIMITEDcertificate issued on 23/02/15
filed on: 23rd, February 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-23 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2014-06-16
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-06-16
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 179 Great Portland Street London W1W 5LS at an unknown date
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-06-30 to 2014-12-31
filed on: 1st, May 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2014-04-22
filed on: 22nd, April 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-22
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2013-06-30
filed on: 2nd, April 2014
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of removal of pre-emption rights
filed on: 7th, March 2014
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-01-11: 250020.00 GBP
filed on: 7th, March 2014
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, March 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-23 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2012-06-30
filed on: 3rd, July 2013
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, June 2013
| resolution
|
Free Download
(51 pages)
|
AR01 |
Annual return made up to 2012-12-23 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-11-15
filed on: 15th, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-11-15
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-25
filed on: 25th, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-03-01
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2011-06-30
filed on: 9th, January 2012
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to 2011-12-23 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Central Office Express by Holiday Inn Birmingham Nec Bickenhill Parkway Birmingham B40 1QA United Kingdom on 2011-03-24
filed on: 24th, March 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On 2011-02-17 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011-02-17 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011-02-17 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2010-06-30
filed on: 11th, March 2011
| accounts
|
Free Download
(27 pages)
|
AD02 |
Register inspection address has been changed
filed on: 4th, March 2011
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-12-23 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from 2010-12-31 to 2010-06-30
filed on: 2nd, December 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-07-16
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-16
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-03-04
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, January 2010
| incorporation
|
Free Download
(51 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2009
| incorporation
|
Free Download
(42 pages)
|