AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 85 Hatton Garden London EC1N 8JR. Change occurred on December 5, 2022. Company's previous address: 42a Charlotte Street London W1T 2NP United Kingdom.
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to December 29, 2021 (was December 31, 2021).
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2020 to December 29, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2019 to December 30, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42a Charlotte Street London W1T 2NP. Change occurred on December 18, 2018. Company's previous address: 42a Charlotte Street London W1T 2NP England.
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 15, 2016: 129370.00 GBP
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2017: 133370.00 GBP
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2015: 130370.00 GBP
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 12th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 29, 2015 (was December 31, 2015).
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 15, 2016: 128370.00 GBP
capital
|
|
AD01 |
New registered office address 42a Charlotte Street London W1T 2NP. Change occurred on February 9, 2016. Company's previous address: Top Floor 53a Brewer Street London W1F 9UH.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 12, 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2014
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 31, 2015: 116870.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2013 to December 29, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 9th, September 2014
| resolution
|
|
SH06 |
Notice of cancellation of shares. Capital declared on August 18, 2014 - 108552.00 GBP
filed on: 9th, September 2014
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, September 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 28, 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2013
filed on: 7th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 12, 2013: 114552.00 GBP
filed on: 7th, April 2014
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2014
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 30, 2012
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2012 to December 30, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 11, 2011 director's details were changed
filed on: 27th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2012
filed on: 27th, December 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 22, 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2012
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On August 12, 2012 new director was appointed.
filed on: 12th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 27, 2012
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2011
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2010
filed on: 20th, June 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On November 27, 2009 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2011 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2011 new director was appointed.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2011 new director was appointed.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2011
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2011 new director was appointed.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2011 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2011 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2011 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2011 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2011 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2011 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 15th, July 2010
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 9, 2010: 100000.00 GBP
filed on: 10th, March 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 15, 2009. Old Address: 53a (Top Floor) Brewer Street London W1F 9UH England
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
AP01 |
On December 9, 2009 new director was appointed.
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 8, 2009
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 8, 2009. Old Address: Chertsey Chambers 12 Mercer Street London WC2H 9QD England
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|