AP01 |
New director was appointed on 2023-06-27
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-01
filed on: 20th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-01
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-01
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-01
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-01
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 11th, October 2022
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2022-04-19 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address No 1 Filament Walk Filament Walk Suite 216 London SW18 4GQ. Change occurred at an unknown date. Company's previous address: Argyll House All Saints Passage Wandsworth Greater London SW18 1EP United Kingdom.
filed on: 16th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address No 1 Filament Walk Suite 216 London SW18 4GQ. Change occurred on 2021-11-30. Company's previous address: 1 Filament Walk Suite 203 London SW18 4GQ England.
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 28th, September 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2021-08-04
filed on: 6th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-04
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-23
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-26
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 11th, December 2020
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2020-03-18 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-24
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-24
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Filament Walk Suite 203 London SW18 4GQ. Change occurred on 2019-12-06. Company's previous address: Argyll House All Saints Passage London SW18 1EP.
filed on: 6th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 19th, August 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 24th, August 2018
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2017-09-06
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-12
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-12
filed on: 13th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-09-12
filed on: 13th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-09-12
filed on: 13th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-12
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 25th, September 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 17th, September 2016
|
accounts |
Free Download
(20 pages)
|
AD02 |
New sail address Argyll House All Saints Passage Wandsworth Greater London SW18 1EP. Change occurred at an unknown date. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-09
filed on: 13th, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-05-13: 20001.00 GBP
|
capital |
|
AD04 |
Location of company register(s) has been changed to Argyll House All Saints Passage London SW18 1EP at an unknown date
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 13th, July 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-09
filed on: 30th, April 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 8th, October 2014
|
accounts |
Free Download
(15 pages)
|
AUD |
Auditor's resignation
filed on: 6th, September 2014
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, August 2014
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2014
|
capital |
Free Download
(2 pages)
|
CH01 |
On 2014-05-07 director's details were changed
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-05-07 director's details were changed
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-05-07) of a secretary
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-05-07 director's details were changed
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-07
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-07
filed on: 21st, May 2014
|
officers |
|
AP01 |
New director was appointed on 2014-05-07
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-07
filed on: 20th, May 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-05-07
filed on: 20th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-05-07
filed on: 20th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-05-07
filed on: 20th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-09
filed on: 31st, March 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-03-31: 20001.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2012-12-31
filed on: 1st, October 2013
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, August 2013
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-09
filed on: 15th, April 2013
|
annual return |
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, April 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 12th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 4th, July 2012
|
accounts |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2012-04-24: 20001.00 GBP
filed on: 8th, May 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-09
filed on: 1st, May 2012
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 19th, March 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-03-06: 12501.00 GBP
filed on: 19th, March 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 15th, April 2011
|
resolution |
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2011-04-05: 10001.00 GBP
filed on: 15th, April 2011
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2012-03-31 to 2011-12-31
filed on: 16th, March 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2011
|
incorporation |
Free Download
(20 pages)
|