AA |
Full accounts data made up to March 31, 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(21 pages)
|
CH04 |
Secretary's name changed on June 14, 2021
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(20 pages)
|
AP04 |
Appointment (date: February 1, 2021) of a secretary
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 1, 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(20 pages)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(19 pages)
|
AA01 |
Accounting period ending changed to September 30, 2018 (was March 31, 2019).
filed on: 20th, June 2019
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 7, 2018
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: November 7, 2018) of a secretary
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 24, 2017 director's details were changed
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 29th, May 2018
|
accounts |
Free Download
|
AAMD |
Full accounts with changes made up to September 30, 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(19 pages)
|
AD01 |
New registered office address 2nd Floor 36 Queen Street London EC4R 1BN. Change occurred on February 24, 2017. Company's previous address: 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL.
filed on: 24th, February 2017
|
address |
Free Download
(1 page)
|
AD02 |
New sail address C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred at an unknown date. Company's previous address: Third Floor 95 the Promenade Cheltenham Glos GL50 1WG.
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: July 1, 2016) of a secretary
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Third Floor 95 the Promenade Cheltenham Glos GL50 1WG.
filed on: 4th, November 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 1, 2016
filed on: 4th, November 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2016 (was September 30, 2016).
filed on: 1st, November 2016
|
accounts |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 6th, June 2016
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 29, 2016
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 19th, May 2016
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, May 2016
|
resolution |
Free Download
(36 pages)
|
AUD |
Auditor's resignation
filed on: 13th, May 2016
|
auditors |
Free Download
(1 page)
|
CH01 |
On April 2, 2016 director's details were changed
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 30th, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to June 30, 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2014
filed on: 11th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 1, 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to June 30, 2013
filed on: 24th, February 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 2nd, April 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(15 pages)
|
CH01 |
On September 24, 2012 director's details were changed
filed on: 24th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 2, 2012 director's details were changed
filed on: 5th, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 2, 2012 director's details were changed
filed on: 5th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 5, 2012. Old Address: 15 Bedford Street London WC2E 9HE
filed on: 5th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 3rd, April 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 15th, November 2011
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2011
filed on: 30th, March 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to June 30, 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(14 pages)
|
CH01 |
On November 25, 2010 director's details were changed
filed on: 26th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 17, 2010 director's details were changed
filed on: 19th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2010
filed on: 14th, April 2010
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, October 2009
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 26th, October 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 27th, May 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, May 2009
|
resolution |
|
122 |
Gbp nc 100/1/04/09
filed on: 19th, May 2009
|
capital |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 02/04/09
filed on: 19th, May 2009
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2010 to 30/06/2010
filed on: 12th, May 2009
|
accounts |
Free Download
(1 page)
|
288b |
On May 12, 2009 Appointment terminated secretary
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On April 20, 2009 Secretary appointed
filed on: 20th, April 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2009
|
incorporation |
Free Download
(18 pages)
|