AD01 |
New registered office address 204 Wellesley House London Road Waterlooville Hampshire PO7 7AN. Change occurred on February 8, 2024. Company's previous address: Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE England.
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE. Change occurred on April 27, 2023. Company's previous address: C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE England.
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 26, 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE. Change occurred on September 26, 2022. Company's previous address: Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE England.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE. Change occurred on September 26, 2022. Company's previous address: 25 East Street Bromley BR1 1QE England.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 3, 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 25 East Street Bromley BR1 1QE. Change occurred on July 1, 2020. Company's previous address: 169 Stapleton Hall Road London N4 4QS.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 29, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 29, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On December 3, 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to December 31, 2018 (was March 31, 2019).
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 13, 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(6 pages)
|
CH03 |
On September 5, 2014 secretary's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On September 5, 2014 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 13, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 10, 2014: 3.00 GBP
capital
|
|
CH01 |
On December 13, 2013 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 13, 2012 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 17, 2011. Old Address: 4Th Floor 5-7 John Princes Street London W1G 0JN
filed on: 17th, May 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2010
filed on: 31st, December 2010
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 14, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On December 14, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to January 6, 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 7th, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to January 11, 2008 - Annual return with full member list
filed on: 11th, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 11, 2008 - Annual return with full member list
filed on: 11th, January 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On December 28, 2006 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 28, 2006 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 28, 2006 New secretary appointed;new director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On December 28, 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On December 28, 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On December 28, 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 28, 2006 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/06 from: 31 corsham street london N1 6DR
filed on: 28th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On December 28, 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 28, 2006 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/06 from: 31 corsham street london N1 6DR
filed on: 28th, December 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on December 14, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 28th, December 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on December 14, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 28th, December 2006
| capital
|
Free Download
(2 pages)
|
288a |
On December 28, 2006 New secretary appointed;new director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(17 pages)
|