AD01 |
New registered office address Unit 60B, Pall Mall Deposit 124-128 Barlby Road London W10 6BL. Change occurred on Tuesday 26th March 2024. Company's previous address: Suite 1, First Floor 1 Duchess Street London W1W 6AN England.
filed on: 26th, March 2024
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 133-134 Network Hub 300 Kensal Road London W10 5BE. Change occurred at an unknown date. Company's previous address: 5th Floor, 64 North Row London W1K 7DA England.
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 27th March 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Suite 1, First Floor 1 Duchess Street London W1W 6AN. Change occurred on Thursday 16th June 2022. Company's previous address: C/O Leaman Mattei, 1 Duchess Street London W1W 6AN England.
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Leaman Mattei, 1 Duchess Street London W1W 6AN. Change occurred on Tuesday 14th June 2022. Company's previous address: 1 Duchess Street London W1W 6AN England.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Duchess Street London W1W 6AN. Change occurred on Tuesday 14th June 2022. Company's previous address: 1 Duchess Street C/O Leaman Mattei Ltd Suite 1, Floor 1 London W1W 6AN United Kingdom.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Duchess Street C/O Leaman Mattei Ltd Suite 1, Floor 1 London W1W 6AN. Change occurred on Tuesday 14th June 2022. Company's previous address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th May 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, December 2021
| resolution
|
Free Download
(2 pages)
|
AD02 |
New sail address 5th Floor, 64 North Row London W1K 7DA. Change occurred at an unknown date. Company's previous address: 47 Marylebone Lane London W1U 2NT England.
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
SH01 |
330.00 GBP is the capital in company's statement on Friday 22nd October 2021
filed on: 15th, November 2021
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 28th March 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA. Change occurred on Monday 17th May 2021. Company's previous address: 47 Marylebone Lane London W1U 2NT.
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, April 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 08/04/21
filed on: 28th, April 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, April 2021
| capital
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 29th March 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 47 Marylebone Lane London W1U 2NT
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 47 Marylebone Lane London W1U 2NT. Change occurred at an unknown date. Company's previous address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN.
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 11th, June 2019
| accounts
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 47 Marylebone Lane London W1U 2NT. Change occurred on Monday 30th October 2017. Company's previous address: 6th Floor 25 Farringdon Street London EC4A 4AB.
filed on: 30th, October 2017
| address
|
Free Download
(2 pages)
|
SH01 |
172.50 GBP is the capital in company's statement on Thursday 20th April 2017
filed on: 31st, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, May 2017
| resolution
|
Free Download
(40 pages)
|
AP01 |
New director appointment on Thursday 20th April 2017.
filed on: 9th, May 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 13th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th September 2015
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 3rd, May 2016
| resolution
|
Free Download
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 9th September 2015125.00 GBP
filed on: 3rd, May 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 5th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 15th June 2015.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 15th June 2015.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 12th June 2015
filed on: 14th, June 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, June 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Tuesday 19th May 2015
filed on: 11th, June 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Tuesday 19th May 2015
filed on: 10th, June 2015
| capital
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
filed on: 29th, October 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Friday 31st October 2014
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2013
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd October 2013
capital
|
|