AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 6, 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, February 2017
| incorporation
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, October 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, October 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2016
| capital
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH to Jubliee House 32 Duncan Close Moulton Park Northampton NN3 6WL on June 10, 2016
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 27, 2015 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 15, 2014: 1248.00 GBP
filed on: 12th, February 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2014: 1248.00 GBP
filed on: 12th, February 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 15, 2014: 1248.00 GBP
filed on: 12th, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 4, 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 4, 2014: 1148.00 GBP
filed on: 11th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 4, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 15, 2014: 985.00 GBP
filed on: 21st, March 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2014: 865.00 GBP
filed on: 20th, March 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 4, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 29, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 4, 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 24, 2011. Old Address: 5Th Floor 89 New Bond Street London W1S 1DA England
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On November 19, 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 7, 2011
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 7, 2011. Old Address: 89 New Bond Street London W1S 1DA England
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 11, 2010
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 2, 2010. Old Address: 1 Conduit Street London W1S 2XA
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 25, 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 25, 2010
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 17th, July 2009
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 17th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to March 30, 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
88(2) |
Alloted 98 shares from March 6, 2009 to March 6, 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 17th, March 2009
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 30/09/2008
filed on: 24th, February 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/2009 from 42AB walham grove fulham london SW6 1QR
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On February 16, 2009 Secretary appointed
filed on: 16th, February 2009
| officers
|
Free Download
(3 pages)
|
288b |
On February 16, 2009 Appointment terminated secretary
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On December 2, 2008 Director and secretary appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/10/2008 from 41A walterton road london W9 3PE
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 4, 2008 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 4, 2008 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|