AA |
Full accounts data made up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Saturday 15th April 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Thursday 18th August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX. Change occurred on Friday 4th December 2020. Company's previous address: 2 Gees Court London W1U 1JA England.
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(15 pages)
|
SH20 |
Statement by Directors
filed on: 24th, October 2018
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 26/09/18
filed on: 24th, October 2018
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 24th, October 2018
| resolution
|
Free Download
(1 page)
|
SH19 |
100000.00 GBP is the capital in company's statement on Wednesday 24th October 2018
filed on: 24th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 2 Gees Court London W1U 1JA. Change occurred on Wednesday 2nd November 2016. Company's previous address: Greener House 66-68 Haymarket London SW1Y 4RF.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 29th March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 29th March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th March 2016.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 29th March 2016) of a secretary
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1200010.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|
TM01 |
Director's appointment was terminated on Monday 8th June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th June 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th June 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th June 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1200010.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|
SH01 |
1200010.00 GBP is the capital in company's statement on Monday 31st March 2014
filed on: 17th, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st June 2014.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st June 2014
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000010.00 GBP is the capital in company's statement on Wednesday 3rd July 2013
filed on: 27th, January 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th December 2013.
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th December 2013.
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st March 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 1st March 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 6th June 2013 from 20 Chipstead Street London SW6 3SS United Kingdom
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st October 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st October 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st October 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 1st October 2012 secretary's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, November 2011
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, November 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 9th November 2011
filed on: 11th, November 2011
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 9th November 2011
filed on: 11th, November 2011
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th November 2011
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th November 2011
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th November 2011.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 9th November 2011 from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 9th November 2011) of a secretary
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th November 2011.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Wednesday 31st October 2012
filed on: 9th, November 2011
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 9th November 2011
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2011
| incorporation
|
Free Download
(31 pages)
|