AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2022
filed on: 25th, August 2023
|
accounts |
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Aug 2021
filed on: 23rd, February 2023
|
accounts |
Free Download
(37 pages)
|
TM01 |
Tue, 22nd Nov 2022 - the day director's appointment was terminated
filed on: 22nd, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2020
filed on: 14th, September 2022
|
accounts |
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Aug 2019
filed on: 30th, August 2022
|
accounts |
Free Download
(36 pages)
|
AP01 |
On Wed, 10th Aug 2022 new director was appointed.
filed on: 11th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 1st Feb 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 1st Feb 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
On Mon, 9th Mar 2020 new director was appointed.
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Mar 2020 new director was appointed.
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Aug 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Aug 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th May 2019. New Address: Regina House 124 Finchley Road London NW3 5JS. Previous address: 30 City Road London EC1Y 2AB
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Aug 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(33 pages)
|
TM01 |
Thu, 6th Sep 2018 - the day director's appointment was terminated
filed on: 6th, September 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 16th May 2012 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(33 pages)
|
TM01 |
Mon, 31st Oct 2016 - the day director's appointment was terminated
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Aug 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Aug 2014
filed on: 6th, December 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Mon, 31st Mar 2014 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Jul 2014 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Jul 2015. New Address: 30 City Road London EC1Y 2AB. Previous address: 58-60 Berners Street London W1T 3JS
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 15th, June 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 4th, August 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 31st Aug 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 16th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 16th Jan 2014: 9,000 GBP
|
capital |
|
TM01 |
Wed, 15th Jan 2014 - the day director's appointment was terminated
filed on: 15th, January 2014
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, December 2013
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Aug 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 7th, May 2013
|
resolution |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, May 2013
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 7th May 2013 - 9000.00 GBP
filed on: 7th, May 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Aug 2012 with full list of members
filed on: 11th, September 2012
|
annual return |
Free Download
(16 pages)
|
AD01 |
Company moved to new address on Tue, 22nd May 2012. Old Address: 10 Queen Street Place London EC4R 1BE United Kingdom
filed on: 22nd, May 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, May 2012
|
resolution |
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, May 2012
|
capital |
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd May 2012 new director was appointed.
filed on: 22nd, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 22nd May 2012 new director was appointed.
filed on: 22nd, May 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th May 2012: 9500.00 GBP
filed on: 22nd, May 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
On Tue, 20th Dec 2011 new director was appointed.
filed on: 20th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Dec 2011 new director was appointed.
filed on: 20th, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Tue, 20th Dec 2011 - the day director's appointment was terminated
filed on: 20th, December 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2011
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|