AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 30th June 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th June 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thursday 14th February 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(22 pages)
|
CAP-SS |
Solvency Statement dated 03/09/17
filed on: 5th, September 2017
| insolvency
|
Free Download
(1 page)
|
SH19 |
5575.00 GBP is the capital in company's statement on Tuesday 5th September 2017
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 5th, September 2017
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, September 2017
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on Friday 11th August 2017
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 20th July 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 20th July 2017 - new secretary appointed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on Wednesday 8th June 2016
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
5575.00 GBP is the capital in company's statement on Wednesday 17th February 2016
capital
|
|
AP03 |
On Monday 2nd November 2015 - new secretary appointed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 2nd November 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to Friday 14th February 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
5575.00 GBP is the capital in company's statement on Wednesday 26th February 2014
capital
|
|
TM02 |
Secretary appointment termination on Wednesday 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to Thursday 14th February 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, March 2012
| resolution
|
Free Download
(32 pages)
|
AR01 |
Annual return made up to Wednesday 15th February 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Monday 28th February 2011 secretary's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
SH01 |
5733.00 GBP is the capital in company's statement on Thursday 29th December 2011
filed on: 18th, January 2012
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, January 2012
| resolution
|
Free Download
(93 pages)
|
AD01 |
Change of registered office on Tuesday 23rd August 2011 from 1 Liverpool Street London EC2M 7QD
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 22nd August 2011 secretary's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 22nd August 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd August 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return made up to Tuesday 15th February 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 4th April 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 4th April 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Sunday 3rd April 2011 - new secretary appointed
filed on: 3rd, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 7th March 2011 - new secretary appointed
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(30 pages)
|
AD01 |
Change of registered office on Thursday 15th July 2010 from 3Rd Floor No 1 Liverpool Street London EC2M 7QD
filed on: 15th, July 2010
| address
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 9th, June 2010
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 9th June 20105472.00 GBP
filed on: 9th, June 2010
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of authority to purchase a number of shares
filed on: 4th, March 2010
| resolution
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 15th February 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2008
filed on: 11th, June 2009
| accounts
|
Free Download
(32 pages)
|
288a |
On Thursday 11th June 2009 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/04/2009 from 2ND floor 150 minories london EC3N 1LS
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 10th March 2009
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, December 2008
| resolution
|
Free Download
(20 pages)
|
288b |
On Tuesday 4th November 2008 Appointment terminated director
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 14th, April 2008
| miscellaneous
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 7th, April 2008
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, March 2008
| resolution
|
Free Download
(2 pages)
|
225 |
Curr sho from 28/02/2009 to 31/12/2008
filed on: 28th, February 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2008
| incorporation
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2008
| incorporation
|
Free Download
(25 pages)
|