TM01 |
Director's appointment terminated on Fri, 22nd Dec 2023
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Jan 2024
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 9th Jan 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Aug 2021
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 26th Jan 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Jan 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Jan 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Jan 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 26th Jan 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England on Tue, 12th Jan 2021 to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 21st Aug 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Aug 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Jun 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ringley House 349 Royal College Street Camden House London NW1 5QS on Wed, 13th Jun 2018 to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 11th Jun 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On Mon, 11th Jun 2018, company appointed a new person to the position of a secretary
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 17th Nov 2017: 40.00 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 26th, March 2018
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 13th May 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Jan 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, February 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Fri, 8th Jan 2016: 39.00 GBP
filed on: 18th, February 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, February 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 38.00 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On Thu, 15th Oct 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Oct 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Oct 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 17th Sep 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Sep 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Thu, 17th Sep 2015: 37.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, June 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 7th Apr 2015: 37.00 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, May 2015
| resolution
|
Free Download
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Sep 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 2.00 GBP
capital
|
|
AP01 |
On Tue, 9th Sep 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
AP02 |
New person appointed on Mon, 11th Nov 2013 to the position of a member
filed on: 11th, November 2013
| officers
|
Free Download
(3 pages)
|
AP04 |
On Mon, 11th Nov 2013, company appointed a new person to the position of a secretary
filed on: 11th, November 2013
| officers
|
|
AD01 |
Company moved to new address on Thu, 7th Nov 2013. Old Address: 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG
filed on: 7th, November 2013
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 7th Nov 2013
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thu, 7th Nov 2013, company appointed a new person to the position of a secretary
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Sep 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Wed, 15th May 2013 new director was appointed.
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th May 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th May 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th May 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Sep 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Sep 2011 to Thu, 31st Mar 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 2nd Mar 2012. Old Address: 33 Wigmore Street London W1U 1BZ
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Mar 2012 new director was appointed.
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Mar 2012 new director was appointed.
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thu, 1st Mar 2012, company appointed a new person to the position of a secretary
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 14th Feb 2012, company appointed a new person to the position of a secretary
filed on: 14th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Feb 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Feb 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Feb 2012
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Feb 2012
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Sep 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Thu, 19th Jan 2012. Old Address: 27 Soho Square London W1D 3AY United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2010
| incorporation
|
Free Download
(23 pages)
|