AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(10 pages)
|
TM02 |
27th May 2022 - the day secretary's appointment was terminated
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 12th January 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
12th January 2017 - the day secretary's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(8 pages)
|
TM02 |
26th August 2016 - the day secretary's appointment was terminated
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 26th August 2016
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th January 2016: 508224.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 11th July 2014: 508224.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Statement of Capital on 4th February 2015: 508224.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th January 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 6th January 2014 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th January 2014 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Fleet Place London EC4M 7RD England on 7th January 2014
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
TM02 |
6th January 2014 - the day secretary's appointment was terminated
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th November 2013: 498760.00 GBP
filed on: 5th, December 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2013: 498032.00 GBP
filed on: 2nd, August 2013
| capital
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, July 2013
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, July 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th July 2013: 496576.00 GBP
filed on: 11th, July 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th July 2013: 495120.00 GBP
filed on: 10th, July 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th January 2013 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 20th February 2012 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th February 2012 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 11th January 2011 director's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th January 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 21st November 2011 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2011 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Park Side Hospital 53 Park Side Wimbledon London SW19 5NX England on 20th February 2012
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Coach House Bunce Common Road Leigh Surrey RH2 8NS England on 17th February 2012
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Fleet Place London EC4M 7RD England on 15th February 2012
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st November 2011: 466000.00 GBP
filed on: 14th, February 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, December 2011
| resolution
|
Free Download
(38 pages)
|
AD01 |
Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom on 1st December 2011
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st December 2011
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2011 - the day director's appointment was terminated
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2011 - the day director's appointment was terminated
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2011 - the day director's appointment was terminated
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2011 - the day director's appointment was terminated
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2011 - the day director's appointment was terminated
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
4th May 2011 - the day director's appointment was terminated
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th February 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2011
| incorporation
|
Free Download
(44 pages)
|