AP01 |
On Wed, 18th Oct 2023 new director was appointed.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 1st Aug 2022. New Address: 114 st Martin's Lane Covent Garden London WC2N 4BE. Previous address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 14th Feb 2022 - the day director's appointment was terminated
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on Tue, 20th Oct 2020
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 20th Oct 2020
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ.
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Jan 2020 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Jan 2020 - the day director's appointment was terminated
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Thu, 30th Jan 2020.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Jan 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 16th Nov 2016 - the day director's appointment was terminated
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 14th Jan 2019 - the day director's appointment was terminated
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th Dec 2018. New Address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ. Previous address: 40 Woodborough Road Winscombe Somerset BS25 1AG
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Fri, 3rd Feb 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 3rd Jan 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 40 Woodborough Road Winscombe Somerset BS25 1AG.
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 40 Woodborough Road Winscombe Somerset BS25 1AG.
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Sep 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Sep 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Sep 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 25th Sep 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Sep 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
CH02 |
Directors's name changed on Wed, 19th Oct 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 19th Oct 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Wed, 19th Oct 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Sep 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's name changed on Wed, 8th Sep 2010
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 8th Sep 2010
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Sep 2010 with full list of members
filed on: 20th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's name changed on Wed, 8th Sep 2010
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 25th, June 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 22nd Sep 2009 with shareholders record
filed on: 22nd, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On Mon, 22nd Sep 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 15th Sep 2008 with shareholders record
filed on: 15th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 17th Sep 2007 with shareholders record
filed on: 17th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 17th Sep 2007 with shareholders record
filed on: 17th, September 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 1st, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 1st, February 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Wed, 11th Oct 2006 Secretary resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Oct 2006 Secretary resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 27th Sep 2006 Director resigned
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 27th Sep 2006 New secretary appointed;new director appointed
filed on: 27th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 27th Sep 2006 New director appointed
filed on: 27th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 27th Sep 2006 Director resigned
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/09/06 from: 31 corsham street london N1 6DR
filed on: 27th, September 2006
| address
|
Free Download
(1 page)
|
288a |
On Wed, 27th Sep 2006 New director appointed
filed on: 27th, September 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/09/06 from: 31 corsham street, london, N1 6DR
filed on: 27th, September 2006
| address
|
Free Download
(1 page)
|
288a |
On Wed, 27th Sep 2006 New secretary appointed;new director appointed
filed on: 27th, September 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2006
| incorporation
|
Free Download
(17 pages)
|