AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to March 31, 2021
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(6 pages)
|
SH19 |
Capital declared on September 3, 2020: 90480.00 EUR
filed on: 3rd, September 2020
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 09/07/20
filed on: 3rd, September 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, August 2020
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, August 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to December 31, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2019 to January 31, 2020
filed on: 12th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on August 9, 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH02 |
Directors's name changed on July 1, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 16, 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 9, 2016: 8000520.00 GBP
capital
|
|
CH02 |
Directors's name changed on January 18, 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to June 16, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 24, 2015: 8000520.00 GBP
capital
|
|
AD01 |
Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on February 13, 2015
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to June 16, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2014: 8000520.00 EUR
capital
|
|
AR01 |
Annual return made up to January 21, 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to January 21, 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 5, 2012. Old Address: Suite 3 4Th Floor 1 Duchess Street London W1W 6AN
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 19th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 21, 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2010
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
CH02 |
Directors's name changed on March 7, 2011
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 21, 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 10, 2010: 8000520.00 EUR
filed on: 26th, November 2010
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(6 pages)
|
AP03 |
On July 20, 2010 - new secretary appointed
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 29, 2010. Old Address: New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 23, 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2009 to December 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2010 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
123 |
Nc inc already adjusted 01/09/09
filed on: 17th, September 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 17th, September 2009
| resolution
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association, Resolution of authority to purchase a number of shares
filed on: 6th, May 2009
| resolution
|
Free Download
(4 pages)
|
123 |
Nc inc already adjusted 07/04/09
filed on: 6th, May 2009
| capital
|
Free Download
(1 page)
|
169 |
Purchased 100 own shares on April 7, 2009. Value of each share 1 Gbp, total number of shares: 50.
filed on: 6th, May 2009
| capital
|
Free Download
(1 page)
|
122 |
Nc dec already adjusted 07/04/09
filed on: 6th, May 2009
| capital
|
Free Download
(1 page)
|
288b |
On April 29, 2009 Appointment terminated director
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 29, 2009 Appointment terminated director
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 28, 2009 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On April 28, 2009 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 28th, January 2009
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2010 to 30/06/2009
filed on: 22nd, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2009
| incorporation
|
Free Download
(10 pages)
|