AA |
Small-sized company accounts made up to Fri, 30th Dec 2022
filed on: 13th, November 2023
|
accounts |
Free Download
(24 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Dec 2021
filed on: 25th, July 2023
|
accounts |
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 10th Oct 2022 director's details were changed
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 10th Oct 2022. New Address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 13th, December 2021
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: Thu, 1st Apr 2021. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 11th Floor London City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(31 pages)
|
AD01 |
Address change date: Fri, 3rd Apr 2020. New Address: 11th Floor London City Point 1 Ropemaker Street London EC2Y 9HT. Previous address: 2nd Floor the Buckley Building 49 Clerkenwell Green London EC1R 0EB
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2019
|
resolution |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 15th Nov 2019: 4121184.00 GBP
filed on: 2nd, December 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, December 2019
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 18th, November 2019
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 15/11/19
filed on: 18th, November 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 18th Nov 2019: 50000.00 GBP
filed on: 18th, November 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, November 2019
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, November 2019
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(49 pages)
|
CH04 |
Secretary's name changed on Fri, 5th Apr 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(170 pages)
|
AP01 |
On Mon, 6th Nov 2017 new director was appointed.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 6th Nov 2017 - the day director's appointment was terminated
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 16th Aug 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, November 2016
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(46 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Sep 2015 with full list of members
filed on: 7th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 50000.00 GBP
|
capital |
|
TM01 |
Fri, 31st Jul 2015 - the day director's appointment was terminated
filed on: 31st, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, September 2014
|
incorporation |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Sep 2014 with full list of members
filed on: 5th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Sep 2014: 50000.00 GBP
|
capital |
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, August 2014
|
resolution |
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Jul 2014 director's details were changed
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 14th, May 2014
|
accounts |
Free Download
(43 pages)
|
AD01 |
Company moved to new address on Mon, 10th Feb 2014. Old Address: Unit 208/209 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT United Kingdom
filed on: 10th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th Sep 2013 with full list of members
filed on: 5th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 24th, April 2013
|
accounts |
Free Download
(51 pages)
|
CH01 |
On Mon, 14th Jan 2013 director's details were changed
filed on: 14th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Sep 2012 with full list of members
filed on: 5th, September 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Thu, 31st May 2012 - the day director's appointment was terminated
filed on: 1st, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jun 2012 new director was appointed.
filed on: 1st, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(51 pages)
|
CH01 |
On Mon, 27th Feb 2012 director's details were changed
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Sep 2011 with full list of members
filed on: 5th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 6th, May 2011
|
accounts |
Free Download
(46 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Sep 2010 with full list of members
filed on: 6th, September 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 8th, July 2010
|
accounts |
Free Download
(54 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 16th, December 2009
|
accounts |
Free Download
(36 pages)
|
AD01 |
Company moved to new address on Wed, 9th Dec 2009. Old Address: Kemp House 152-160 City Road London EC1V 2NX
filed on: 9th, December 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 28th Sep 2009 with shareholders record
filed on: 28th, September 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 11th, August 2009
|
officers |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 27/04/09
filed on: 19th, May 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, May 2009
|
resolution |
Free Download
(9 pages)
|
288b |
On Wed, 13th May 2009 Appointment terminated director
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, May 2009
|
incorporation |
Free Download
(5 pages)
|
287 |
Registered office changed on 01/05/2009 from 20 - 22 bedford row london WC1R 4JS
filed on: 1st, May 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 30th, March 2009
|
accounts |
Free Download
(24 pages)
|
288a |
On Fri, 6th Mar 2009 Director appointed
filed on: 6th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 6th Oct 2008 Appointment terminated director
filed on: 6th, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 19th Sep 2008 with shareholders record
filed on: 19th, September 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, September 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, August 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/12/07
filed on: 23rd, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/12/07
filed on: 23rd, November 2007
|
accounts |
Free Download
(1 page)
|
288b |
On Fri, 28th Sep 2007 Director resigned
filed on: 28th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 28th Sep 2007 Director resigned
filed on: 28th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 6th Sep 2007 Secretary resigned
filed on: 6th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 6th Sep 2007 Secretary resigned
filed on: 6th, September 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
|
incorporation |
Free Download
(17 pages)
|