AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(13 pages)
|
LLTM01 |
Director appointment termination date: 2022-07-18
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
LLAP01 |
New director was appointed on 2021-03-08
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2021-02-19
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from PO Box SN22AZ Suite 8,Shaftesbury Centre, Percy Street Swindon Wiltshire SN2 2AZ England to Suite 7 Shaftesbury Centre Percy Street Swindon SN2 2AZ on 2021-01-08
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2021-01-07
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2021-01-07
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 24th, November 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 12th, August 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(12 pages)
|
LLAD01 |
Registered office address changed from 5 Percy Street Swindon Wiltshire SN2 2AZ to PO Box SN22AZ Suite 8,Shaftesbury Centre, Percy Street Swindon Wiltshire SN2 2AZ on 2017-08-30
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 14th, June 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 15th, September 2015
| accounts
|
Free Download
(14 pages)
|
LLAR01 |
Annual return made up to 2015-07-31
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2015-06-02
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2015-05-26
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 43 Temple Row Birmingham B2 5LS England to 5 Percy Street Swindon Wiltshire SN2 2AZ on 2015-04-17
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2014-10-14
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from 107 Fleet Street London EC4A 2AB to 43 Temple Row Birmingham B2 5LS on 2014-09-10
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2014-08-20
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2014-08-19
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2014-08-19
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2014-07-31
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 111 Cannon Street London EC4N 5AR England on 2014-04-02
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 107 Fleet Street London England EC4A 2AB United Kingdom on 2013-10-21
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to 2013-07-31
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, November 2012
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to 2012-07-31
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On 2012-08-31 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2012-08-31 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2012-05-30 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 23 Harley Street London W1G 9QN United Kingdom on 2011-11-11
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to 2011-07-31
filed on: 30th, August 2011
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On 2011-08-28 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(3 pages)
|
LLCH01 |
On 2011-08-28 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2011-08-28 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2011-08-28 director's details were changed
filed on: 28th, August 2011
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 29-30 Frith Street London W1D 5LG United Kingdom on 2011-07-15
filed on: 15th, July 2011
| address
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 22 South End Croydon Surrey CR0 1DN on 2011-07-01
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 28th, June 2011
| accounts
|
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 78 York Street London W1H 1DP on 2010-11-08
filed on: 8th, November 2010
| address
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2010-07-31
filed on: 13th, August 2010
| annual return
|
Free Download
(8 pages)
|
LLCH01 |
On 2010-07-29 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
LLCH01 |
On 2010-07-29 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 16-19 Southampton Place London WC1A 2AJ on 2010-07-22
filed on: 22nd, July 2010
| address
|
Free Download
(2 pages)
|
LLCH01 |
On 2010-02-19 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(5 pages)
|
LLCH01 |
On 2010-02-19 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(4 pages)
|