AA |
Small company accounts for the period up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(16 pages)
|
AD02 |
New sail address 4 Romulus Court Meridian Business Park Leicester LE19 1YG. Change occurred at an unknown date. Company's previous address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom.
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address 4 Romulus Court Meridian Business Park Leicester LE19 1YG. Change occurred on August 24, 2021. Company's previous address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 9th, April 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(17 pages)
|
AA01 |
Accounting period ending changed to September 30, 2018 (was December 31, 2018).
filed on: 8th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, November 2017
| resolution
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to September 30, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(18 pages)
|
AD02 |
New sail address Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW. Change occurred at an unknown date. Company's previous address: No.1 London Bridge London SE1 9BG England.
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2016 to September 30, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, July 2016
| resolution
|
Free Download
(18 pages)
|
AD01 |
New registered office address Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX. Change occurred on June 29, 2016. Company's previous address: 17 Dominion Street London EC2M 2EF.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 21, 2016: 46198498.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 4, 2015: 46198498.00 GBP
capital
|
|
SH01 |
Capital declared on July 23, 2015: 46198498.00 GBP
capital
|
|
AD02 |
New sail address No.1 London Bridge London SE1 9BG. Change occurred at an unknown date. Company's previous address: 179 Great Portland Street London W1W 5LS England.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 179 Great Portland Street London W1W 5LS United Kingdom
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 22, 2014. Old Address: 179 Great Portland Street London W1W 5LS
filed on: 22nd, April 2014
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 24, 2011. Old Address: Central Office Express by Holiday Inn Birmingham Nec Bickenhill Parkway Birmingham B40 1QA
filed on: 24th, March 2011
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(10 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 201 Bishopsgate London EC2M 3AF
filed on: 16th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to June 30, 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(10 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, October 2009
| address
|
Free Download
(2 pages)
|
363a |
Period up to June 23, 2009 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/2009 from the heights 59-65 lowlands road harrow middlesex HA1 3AW
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to July 1, 2008 - Annual return with full member list
filed on: 1st, July 2008
| annual return
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 1st, July 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, December 2007
| resolution
|
Free Download
(20 pages)
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 24th, October 2007
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2007
filed on: 16th, October 2007
| accounts
|
Free Download
(10 pages)
|
287 |
Registered office changed on 21/09/07 from: maxwell batley 27 chancery lane london WC2A 1PA
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
363s |
Period up to July 18, 2007 - Annual return with full member list
filed on: 18th, July 2007
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to July 18, 2007 (Director's particulars changed)
annual return
|
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 1st, February 2007
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, February 2007
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, February 2007
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, February 2007
| resolution
|
|
123 |
Nc inc already adjusted 27/11/06
filed on: 1st, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 46198497 shares on January 24, 2007. Value of each share 1 £, total number of shares: 46198498.
filed on: 1st, February 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2006
| incorporation
|
Free Download
(17 pages)
|