AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2nd May 2023
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2023
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
12th April 2023 - the day director's appointment was terminated
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: 22nd March 2021. New Address: Royal Exchange No. 1 Royal Exchange London EC3V 3DG. Previous address: 4 Lombard Street London EC3V 9HD England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
29th May 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, January 2020
| resolution
|
Free Download
(10 pages)
|
CH01 |
On 27th June 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st November 2017: 1000.00 GBP
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 9th October 2018 secretary's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th April 2018. New Address: 4 Lombard Street London EC3V 9HD. Previous address: 49B Ashburnham Grove Greenwich London SE10 8UJ England
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
TM02 |
27th February 2018 - the day secretary's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
27th February 2018 - the day director's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 27th February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, December 2017
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 24th November 2017
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
19th September 2017 - the day secretary's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st August 2017
filed on: 21st, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP03 |
New secretary appointment on 10th August 2017
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd March 2016. New Address: 49B Ashburnham Grove Greenwich London SE10 8UJ. Previous address: 3 King's Cloisters Driffield Terrace York YO24 1EF
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th September 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th November 2015: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 30th September 2014
filed on: 24th, October 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th September 2015 to 31st January 2016
filed on: 2nd, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th September 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th September 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 68 St. Johns Street York YO31 7QT England on 4th July 2013
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th September 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ground Floor Flat 39 Stanhope Road North Darlington County Durham DL3 7AP England on 27th August 2012
filed on: 27th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 22nd, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th September 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10th October 2011
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2nd August 2011
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 17th September 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th September 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2009
| incorporation
|
Free Download
(12 pages)
|