SH01 |
88.00 GBP is the capital in company's statement on Thursday 8th June 2023
filed on: 9th, June 2023
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th April 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
81.00 GBP is the capital in company's statement on Friday 26th February 2016
filed on: 14th, March 2016
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
72.00 GBP is the capital in company's statement on Friday 19th June 2015
filed on: 21st, July 2015
| capital
|
Free Download
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 the Green Richmond Surrey TW9 1PL. Change occurred on Wednesday 1st April 2015. Company's previous address: 2 Townsend House 22 Dean Street London W1D 3RY.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 5th, November 2014
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 26th April 2013 from 1 the Green Richmond Surrey TW9 1PL United Kingdom
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 21st April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 19th September 2012 from 2 Townsend House, 22 Dean Street London W1D 3RY
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 19th September 2012) of a secretary
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th August 2012
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 29th August 2012
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, January 2012
| resolution
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 3rd November 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd November 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd November 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2010.
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 13th April 2010) of a secretary
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 24th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 11th November 2008 - Annual return with full member list
filed on: 11th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(3 pages)
|
88(2)R |
Alloted 20 shares on Tuesday 13th November 2007. Value of each share 1 £, total number of shares: 120.
filed on: 29th, January 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 20 shares on Tuesday 13th November 2007. Value of each share 1 £, total number of shares: 120.
filed on: 29th, January 2008
| capital
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 7th November 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 7th November 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Friday 3rd November 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, December 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Thursday 7th December 2006 Secretary resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 7th December 2006 Secretary resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Friday 3rd November 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, December 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 7th December 2006 New secretary appointed
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 7th December 2006 New secretary appointed
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 4th December 2006 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th December 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th December 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th December 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 4th December 2006 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th December 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th December 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th December 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2006
| incorporation
|
Free Download
(19 pages)
|