CS01 |
Confirmation statement with no updates May 23, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 19, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 23, 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 19, 2019 new director was appointed.
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Level 9, Paddington Central 2 Kingdom Street London W2 6BD. Change occurred on April 3, 2018. Company's previous address: Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(22 pages)
|
AD02 |
New sail address Cannon Place, 78 Cannon Street London EC4N 6AF. Change occurred at an unknown date. Company's previous address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 1, 2015
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 23, 2016: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 26, 2015: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(22 pages)
|
SH02 |
Sub-division of shares on July 29, 2014
filed on: 20th, August 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 23, 2014: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(18 pages)
|
CH01 |
On September 1, 2013 director's details were changed
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 5th, November 2012
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2012
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 17, 2012 new director was appointed.
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2012
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 25, 2012 new director was appointed.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 24, 2012
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 3, 2012. Old Address: 88 Milton Park Abingdon Oxfordshire OX14 4RZ United Kingdom
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 3, 2011 new director was appointed.
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
On May 27, 2011 new director was appointed.
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 26, 2011
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 26, 2011
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to December 31, 2011
filed on: 26th, May 2011
| accounts
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2011
| incorporation
|
Free Download
(43 pages)
|