AP01 |
New director was appointed on 23rd October 2023
filed on: 31st, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2023
filed on: 30th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 1st June 2023
filed on: 30th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 6th, January 2023
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director's appointment terminated on 30th April 2022
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st June 2022
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st June 2022
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 24th, June 2021
|
resolution |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, June 2021
|
incorporation |
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th March 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 20th, November 2019
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on 15th October 2019
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th February 2019
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2019
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, January 2019
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 7th March 2018
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th March 2018
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 6th June 2017 to 6th Floor 60 Gracechurch Street London EC3V 0HR
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, March 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, November 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th March 2015: 100.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st December 2013
filed on: 29th, December 2014
|
accounts |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 31st, August 2014
|
auditors |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5Th Floor 34 Dover Street London W1S 4NG on 1st August 2014 to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 21st, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st March 2014: 100.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 26th March 2013 director's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2013
filed on: 27th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2012
filed on: 14th, May 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st May 2012
filed on: 1st, May 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2012
filed on: 1st, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2012
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2012
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 30th August 2011
filed on: 30th, August 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th August 2011
filed on: 30th, August 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2011
filed on: 25th, May 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st January 2010 secretary's details were changed
filed on: 24th, May 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from High Street Partners 83 Victoria Street Suite 407 London SW1H 0HW on 17th May 2011
filed on: 17th, May 2011
|
address |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2010
filed on: 26th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 29th, October 2009
|
accounts |
Free Download
(13 pages)
|
363a |
Annual return drawn up to 27th March 2009 with complete member list
filed on: 27th, March 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Curr sho from 28/02/2009 to 31/12/2008
filed on: 3rd, April 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2008
|
incorporation |
Free Download
(19 pages)
|