AD01 |
Registered office address changed from 2 Ebor Street London E1 6AW England to 1 Kingsland Passage Kingsland Passage London E8 2BB on 2023-03-30
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Redchurch Street London E2 7DP England to 2 Ebor Street London E1 6AW on 2020-01-16
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-22
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2017-07-25 secretary's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-07-25 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor Star House 15-17 Great Portland Street London W1W 8QA to 28 Redchurch Street London E2 7DP on 2017-07-25
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-10-30 to 2016-10-29
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-30
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-10-31 to 2015-10-30
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-11 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2015-05-30 to 2015-10-31
filed on: 19th, May 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-05-31 to 2015-05-30
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-11 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 115 95 Wilton Road London SW1V 1BZ to 4Th Floor Star House 15-17 Great Portland Street London W1W 8QA on 2014-08-06
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-11 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-11 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-05-11 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-05-11 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 114, 95 Wilton Road London SW1V 1BZ United Kingdom on 2011-08-09
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2010-05-11 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-05-11 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-05-11 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 11th, May 2010
| accounts
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 4th, August 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-08-04
filed on: 4th, August 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 03/08/2009 from suite 115, 95 wilton road london SW1V 1BZ united kingdom
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 3rd, August 2009
| officers
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-05-31
filed on: 15th, July 2009
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, July 2009
| gazette
|
Free Download
(1 page)
|
288a |
On 2009-06-03 Secretary appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-03 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2009 from 12 new road southampton SO14 0AA
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-06-02 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-06-02 Appointment terminated secretary
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-07-16
filed on: 16th, July 2008
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 28th, April 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 06/12/07
filed on: 28th, April 2008
| capital
|
Free Download
(2 pages)
|
288b |
On 2008-04-14 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2007-05-11 Secretary resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On 2007-05-11 Secretary resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|