AD01 |
New registered office address Apartment 4 Ryger House 11-15 Arlington Street London SW1A 1rd. Change occurred on 2024-02-15. Company's previous address: 1 Ashburton Place Apt 502 Clarges Mayfair London W1J 8AS England.
filed on: 15th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, February 2023
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 4th, October 2022
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 3rd, December 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 26th, October 2020
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-08-18
filed on: 18th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CH04 |
Secretary's details changed on 2020-08-07
filed on: 7th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-07-17 director's details were changed
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2020-07-17
filed on: 17th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Ashburton Place Apt 502 Clarges Mayfair London W1J 8AS. Change occurred on 2020-02-13. Company's previous address: 35 Great St Helen's London EC3A 6AP United Kingdom.
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-01
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-31
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-31
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2018-12-31
filed on: 13th, May 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 24th, April 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-06-19
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 29th, June 2018
|
accounts |
Free Download
(8 pages)
|
AP02 |
Appointment (date: 2018-04-04) of a member
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-04
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2016-12-31
filed on: 10th, August 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 31st, March 2017
|
accounts |
Free Download
(9 pages)
|
CH04 |
Secretary's details changed on 2017-01-20
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-01-20 director's details were changed
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Great St Helen's London EC3A 6AP. Change occurred on 2017-01-20. Company's previous address: 11 Old Jewry 7th Floor London EC2R 8DU.
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 5th, October 2016
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-07
filed on: 7th, September 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-07
filed on: 29th, September 2014
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-07-03
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2014-07-03) of a secretary
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 23rd, May 2014
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2014-05-13
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-07
filed on: 4th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-07
filed on: 19th, September 2012
|
annual return |
Free Download
(4 pages)
|
AP04 |
Appointment (date: 2012-07-04) of a secretary
filed on: 4th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-29
filed on: 29th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-29
filed on: 29th, June 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-06-29
filed on: 29th, June 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR England on 2012-06-29
filed on: 29th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 12th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-07
filed on: 14th, September 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 2011-09-13
filed on: 13th, September 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-09-13
filed on: 13th, September 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-13
filed on: 13th, September 2011
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2011-09-13) of a secretary
filed on: 13th, September 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-09-13
filed on: 13th, September 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-09-30 to 2011-12-31
filed on: 23rd, September 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2010
|
incorporation |
Free Download
(23 pages)
|