AD01 |
Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to Crown House Old Gloucester Street London WC1N 3AX on February 4, 2024
filed on: 4th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, May 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, May 2022
| resolution
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, April 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 25, 2022 - 75.00 GBP
filed on: 29th, April 2022
| capital
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 1, 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 1, 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On February 3, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 24th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 1, 2021 secretary's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 21, 2020 secretary's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 16, 2020
filed on: 16th, September 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 31, 2020
filed on: 31st, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from 1 Fore Street Moorgate London EC2Y 9DT England to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on August 25, 2020
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10th Floor Linen Court 10 East Road London N1 6AD to 1 Fore Street Moorgate London EC2Y 9DT on August 2, 2016
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 24, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 24, 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 24, 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 24, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 29, 2012. Old Address: Ground Floor 107 Clifton Street London EC2A 4LG
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 24, 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 24, 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH03 |
On July 7, 2010 secretary's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 24, 2009 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 24, 2009 secretary's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2008
filed on: 6th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 18, 2008
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On November 17, 2008 Appointment terminated secretary
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 17, 2008 Secretary appointed
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 21, 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 21, 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on October 25, 2006. Value of each share 1 £, total number of shares: 200.
filed on: 11th, December 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on October 25, 2006. Value of each share 1 £, total number of shares: 200.
filed on: 11th, December 2007
| capital
|
Free Download
(1 page)
|
363a |
Annual return made up to December 11, 2007
filed on: 11th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 11, 2007
filed on: 11th, December 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/11/06 from: 11 murray street, camden london greater london NW1 9RE
filed on: 16th, November 2006
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/11/06 from: 11 murray street, camden london greater london NW1 9RE
filed on: 16th, November 2006
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2006
| incorporation
|
Free Download
(17 pages)
|