CS01 |
Confirmation statement with updates 2024-01-23
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 28th, July 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, July 2023
| incorporation
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2023-06-30
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-01
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-12-28
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-12-28
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, February 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 30th, January 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-25
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-12-28: 73.00 GBP
filed on: 17th, January 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-02
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 8th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-20
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 15th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-20
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-02-20
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-03-28
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-20
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-20
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-02-20 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-02-20 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-19: 490.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-02-20 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-20: 490.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-02-20 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013-02-26 secretary's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-02-26 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-02-26 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-02-20 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-02-20 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, December 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 10th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-02-20 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 6th, October 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On 2009-09-26 Director appointed
filed on: 26th, September 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-03-11
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009-03-10 Appointment terminated secretary
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-03-10 Appointment terminated director
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2008
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 23rd, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-03-03 Secretary appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-03-03 Director appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/02/08 from: p o box 55 7 spa road london SE16 3QQ
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: p o box 55 7 spa road london SE16 3QQ
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(13 pages)
|