TM01 |
2023/11/02 - the day director's appointment was terminated
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/04/03. New Address: 7-14 Great Dover Street London SE1 4YR. Previous address: Can Mezzanine 7-14 Great Dover Street London SE1 4YR England
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
TM02 |
2023/02/02 - the day secretary's appointment was terminated
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/02/02 - the day director's appointment was terminated
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/10.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/10.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/11/10 - the day director's appointment was terminated
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/11/10 - the day director's appointment was terminated
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/07/21 - the day director's appointment was terminated
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2021/11/04 - the day director's appointment was terminated
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/02/02 - the day director's appointment was terminated
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/03.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 7-14 Great Dover Street London SE1 4YR. Previous address: C/O Providence Row 82 Wentworth Street London E1 7SA England
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/02/28 - the day director's appointment was terminated
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/01/16 - the day director's appointment was terminated
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2019/11/20 - the day director's appointment was terminated
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/20.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/10/08 - the day secretary's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/08. New Address: Can Mezzanine 7-14 Great Dover Street London SE1 4YR. Previous address: 82 Wentworth Street London E1 7SA England
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/05.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/05 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/05.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/05.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/05.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/05.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/05 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/22.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/05/22 - the day director's appointment was terminated
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/04/29
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/10/31 - the day director's appointment was terminated
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, October 2018
| incorporation
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2018/06/01.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, August 2018
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2018/05/19 director's details were changed
filed on: 19th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/24.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/18.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/18.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/10/18 - the day director's appointment was terminated
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2017/08/01
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/03. New Address: 82 Wentworth Street London E1 7SA. Previous address: Carrwood Park Selby Road Swillington Common Leeds LS15 4LG
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, April 2017
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2016/10/17.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/18.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
2016/08/18 - the day director's appointment was terminated
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, May 2016
| resolution
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2016/04/01, no shareholders list
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Providence Row 82 Wentworth Street London E1 7SA
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/29, no shareholders list
filed on: 14th, December 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/10/16.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/16.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/08/06 - the day director's appointment was terminated
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/10 - the day director's appointment was terminated
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/01/19. New Address: Carrwood Park Selby Road Swillington Common Leeds LS15 4LG. Previous address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/29, no shareholders list
filed on: 4th, December 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2014/10/29 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Providence Row 82 Wentworth Street London E1 7SA. Previous address: Smallworks Peabody Estate Vauxhall Bridge Road London SW1V 1TB England
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 2nd, October 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/01/27.
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/29, no shareholders list
filed on: 27th, November 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013/11/18 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/12 from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 12th, August 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/07/05.
filed on: 5th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/06/28.
filed on: 28th, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/06/28.
filed on: 28th, June 2013
| officers
|
Free Download
(3 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O C/O Fallon 20-22 Great Titchfield Street London W1W 8BE United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/12/06 from 28B Falmouth Road London SE1 4JQ United Kingdom
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/29, no shareholders list
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O C/O Cantos Communications 20 Lincoln's Inn Fields London WC2A 3ED United Kingdom
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/10/29, no shareholders list
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/10/10 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/11/01 from 16a Hinde Street London London W1U 2BB United Kingdom
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 26th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/10/29, no shareholders list
filed on: 3rd, November 2010
| annual return
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, August 2010
| resolution
|
Free Download
(14 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/10/31
filed on: 10th, March 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2009
| incorporation
|
Free Download
(19 pages)
|