AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O: Katie Hulland, 98 st. James's Avenue Beckenham BR3 4HQ England to 167-169 Great Portland Street London W1W 5PF on December 5, 2022
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2022 director's details were changed
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2022 director's details were changed
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 11, 2021 new director was appointed.
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 5, 2021 new director was appointed.
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 16, 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On February 17, 2021 - new secretary appointed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 17, 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, February 2019
| resolution
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: February 5, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 6, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 6, 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 6, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On July 6, 2018 - new secretary appointed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 6, 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 6, 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 23, 2018
filed on: 23rd, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from C/O Camilla Ween, Goldstein Ween Architects, Unit 56 15-17 Ingate Place London SW8 3NS to 98 st. James's Avenue Beckenham BR3 4HQ on March 22, 2018
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 98 st. James's Avenue Beckenham BR3 4HQ England to C/O: Katie Hulland, 98 st. James's Avenue Beckenham BR3 4HQ on March 22, 2018
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 25, 2016, no shareholders list
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 25, 2015, no shareholders list
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 25, 2014, no shareholders list
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 14, 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On April 14, 2014 - new secretary appointed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 19, 2013. Old Address: C/O Rachel Skinner Parsons Brinckerhoff 6 Devonshire Square London EC2M 4YE United Kingdom
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2013, no shareholders list
filed on: 19th, July 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 19, 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 25, 2012, no shareholders list
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On July 17, 2012 new director was appointed.
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 18, 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 15, 2012
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 15, 2012
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 15, 2012
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 15, 2012
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 15, 2012
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 15, 2012
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 16, 2012. Old Address: C/O Transport for London 10Th Floor Windsor House 42-50 Victoria Street London SW1H 0TL
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
On September 5, 2011 new director was appointed.
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 2, 2011 new director was appointed.
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 25, 2011, no shareholders list
filed on: 26th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 7, 2010 new director was appointed.
filed on: 7th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 30, 2010 new director was appointed.
filed on: 30th, July 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 25, 2010, no shareholders list
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On July 22, 2010 - new secretary appointed
filed on: 22nd, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 22, 2010 new director was appointed.
filed on: 22nd, July 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 12, 2010
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2010
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2010
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2010
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to June 29, 2009
filed on: 29th, June 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On June 23, 2009 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On March 25, 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 25, 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 25, 2009 Appointment terminated director
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 20th, February 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 19th, September 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On September 18, 2008 Secretary appointed
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to September 18, 2008
filed on: 18th, September 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On September 18, 2008 Appointment terminated secretary
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On September 18, 2008 Appointment terminated director
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On September 18, 2008 Appointment terminated director
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On September 18, 2008 Appointment terminated director
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On September 18, 2008 Director appointed
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On September 18, 2008 Director appointed
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/07 from: wts london c/o transport for london 10TH floor windsor house 42-50 victoria street london SW1H 0TL
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/07 from: wts london c/o transport for london 10TH floor windsor house 42-50 victoria street london SW1H 0TL
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to July 20, 2007
filed on: 20th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 20, 2007
filed on: 20th, July 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to July 14, 2006
filed on: 14th, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to July 14, 2006
filed on: 14th, July 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On February 23, 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 23, 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On February 17, 2006 Secretary resigned
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 17, 2006 Secretary resigned
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 17, 2006 New director appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 17, 2006 New director appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 17, 2006 New director appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 17, 2006 New secretary appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On February 17, 2006 Director resigned
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 17, 2006 New director appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 17, 2006 New director appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 17, 2006 New director appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 17, 2006 New director appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 17, 2006 New secretary appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 17, 2006 New director appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On February 17, 2006 Director resigned
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 17, 2006 New director appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 17, 2006 New director appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/02/06 from: eversheds house 70 great bridgewater street manchester M1 5ES
filed on: 17th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/06 from: eversheds house 70 great bridgewater street manchester M1 5ES
filed on: 17th, February 2006
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, September 2005
| incorporation
|
Free Download
(29 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, September 2005
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, September 2005
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, September 2005
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2005
| incorporation
|
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2005
| incorporation
|
Free Download
(32 pages)
|