AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 23, 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 160 City Road Kemp House London EC1V 2NX England to 128 City Road London EC1V 2NX on June 13, 2022
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 160 City Road Kemp House London EC1V 2NX England to 160 City Road Kemp House London EC1V 2NX on June 14, 2021
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Sackville Street Manchester M1 3LZ to 160 City Road Kemp House London EC1V 2NX on June 14, 2021
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On June 14, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 29, 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 29, 2014 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2015: 100.00 GBP
capital
|
|
AP01 |
On September 8, 2014 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 8, 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, June 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 29, 2013 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 24, 2014: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On July 31, 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 17, 2013
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 29, 2012 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 7, 2013. Old Address: 46 Grasmere Drive Bury BL9 9GA United Kingdom
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 29, 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 16, 2011
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 16, 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 29, 2010 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on February 15, 2011
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 17, 2010. Old Address: 1a Pope Street London SE1 3PH
filed on: 17th, September 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 17, 2010. Old Address: 31 Sackville Street Manchester M1 3LZ United Kingdom
filed on: 17th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
AP04 |
On March 9, 2010 - new secretary appointed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 29, 2009 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 20, 2009. Old Address: 1-5 Lillie Road London SW6 1TX
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
123 |
Eur nc 1300000/2600000/12/08
filed on: 28th, April 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, April 2009
| resolution
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(9 pages)
|