MA |
Articles and Memorandum of Association
filed on: 4th, January 2022
| incorporation
|
Free Download
(29 pages)
|
CAP-SS |
Solvency Statement dated 23/12/21
filed on: 23rd, December 2021
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 23rd, December 2021
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 23rd December 2021: 0.01 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th December 2021: 600.01 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(32 pages)
|
AD01 |
Address change date: 11th February 2021. New Address: 90-92 Pentonville Road London N1 9HS. Previous address: 70 Wilson Street London EC2A 2DB United Kingdom
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
16th October 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 25th, October 2020
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2018
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
12th November 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(27 pages)
|
TM01 |
30th March 2018 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(27 pages)
|
AD01 |
Address change date: 1st August 2017. New Address: 70 Wilson Street London EC2A 2DB. Previous address: Charlotte Building 17 Gresse Street London W1T 1QL
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
26th April 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
26th April 2017 - the day secretary's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th April 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, May 2016
| resolution
|
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 20th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th April 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(23 pages)
|
AAMD |
Amended full accounts data made up to 30th April 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 20th April 2015 with full list of members
filed on: 25th, April 2015
| annual return
|
Free Download
|
AA |
Full accounts for the period ending 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 20th April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th May 2014: 600.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 30th April 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th April 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 14th August 2012
filed on: 21st, August 2012
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2Nd Floor, 75 Wells Street London W1T 3QH United Kingdom on 6th August 2012
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th April 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 20th April 2012 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th April 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st May 2010 secretary's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th April 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th April 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th April 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 12/05/2009 from stanhope court 46 stanhope road highgate london N6 5NF
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 22nd April 2009 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 12th November 2008 with shareholders record
filed on: 12th, November 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 01/10/2008 from 8-9 carlisle street london W1D 3BP
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 12th October 2007 with shareholders record
filed on: 12th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 12th October 2007 with shareholders record
filed on: 12th, October 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 1st March 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 1st March 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th January 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th January 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 500 shares on 26th September 2006. Value of each share 1 £, total number of shares: 600.
filed on: 2nd, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 500 shares on 26th September 2006. Value of each share 1 £, total number of shares: 600.
filed on: 2nd, November 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 27th, October 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 27th, October 2006
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/06 from: 49 wandle bank london SW19 1DW
filed on: 21st, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/06 from: 49 wandle bank london SW19 1DW
filed on: 21st, September 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, April 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2006
| incorporation
|
Free Download
(17 pages)
|