AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Aug 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Mar 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Thu, 17th Feb 2022 new director was appointed.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Feb 2022 new director was appointed.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Oct 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 23rd Mar 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Mar 2021 new director was appointed.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(31 pages)
|
AP01 |
On Fri, 30th Oct 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Oct 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Jun 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Victoria Street London SW1H 0NB England on Mon, 15th Jun 2020 to Albany House Petty France London SW1H 9EA
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Mar 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Mar 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Mar 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Mar 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Jan 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Edward Rudolf House Margery Street London WC1X 0JL England on Mon, 29th Apr 2019 to 20 Victoria Street London SW1H 0NB
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Dec 2018
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(27 pages)
|
AP01 |
On Tue, 25th Sep 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Nov 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 20th Jun 2018, company appointed a new person to the position of a secretary
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 19th Jun 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Apr 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Apr 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Apr 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(33 pages)
|
AP01 |
On Tue, 26th Sep 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Jun 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Mar 2017 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Mar 2017 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Mar 2017 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Jun 2016
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(29 pages)
|
AD01 |
Change of registered address from 1 Plough Place London EC4A 1DE England on Tue, 1st Nov 2016 to Edward Rudolf House Margery Street London WC1X 0JL
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Greycoat Street London SW1P 2QF England on Fri, 1st Apr 2016 to 1 Plough Place London EC4A 1DE
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 26th Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 11th Feb 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 11th Feb 2016, company appointed a new person to the position of a secretary
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st May 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Sep 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Skipton House 80 London Road London SE1 6LH on Tue, 14th Jul 2015 to 33 Greycoat Street London SW1P 2QF
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Mon, 1st Jun 2015, company appointed a new person to the position of a secretary
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Apr 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Apr 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Apr 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
(5 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|