AD01 |
New registered office address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE. Change occurred on 2022-10-25. Company's previous address: 1 Ashley Road Ashley Road 3rd Floor Altrincham WA14 2DT England.
filed on: 25th, October 2022
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2021-06-30 to 2022-06-30
filed on: 4th, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 10th, January 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-14
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-12-31 to 2021-06-30
filed on: 21st, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-14
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 13th, October 2020
|
accounts |
Free Download
(24 pages)
|
AD01 |
New registered office address 1 Ashley Road Ashley Road 3rd Floor Altrincham WA14 2DT. Change occurred on 2020-10-02. Company's previous address: Ropes and Gray International Llp 60 Ludgate Hill London EC4M 7AW.
filed on: 2nd, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-14
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-30
filed on: 30th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 16th, September 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-14
filed on: 28th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 18th, September 2018
|
accounts |
Free Download
(25 pages)
|
AD01 |
New registered office address Ropes and Gray International Llp 60 Ludgate Hill London EC4M 7AW. Change occurred on 2018-03-23. Company's previous address: 2-4 King Street London SW1Y 6QL England.
filed on: 23rd, March 2018
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-12-31
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-12-31) of a secretary
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-14
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 25th, September 2017
|
accounts |
Free Download
(25 pages)
|
AD01 |
New registered office address 2-4 King Street London SW1Y 6QL. Change occurred on 2017-07-10. Company's previous address: 2-4 King Street London SW1Y 6QW England.
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2-4 King Street London SW1Y 6QW. Change occurred on 2017-07-10. Company's previous address: Almack House 4th Floor 28 King Street London Uk SW1Y 6XA.
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-19
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 28th, September 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-19
filed on: 5th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-05: 5000.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 4th, September 2015
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-20
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-24
filed on: 12th, March 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-19
filed on: 13th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-13: 5000.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-12-31
filed on: 29th, April 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-19
filed on: 16th, January 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-01-15
filed on: 15th, January 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-15
filed on: 15th, January 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-05-01) of a secretary
filed on: 1st, May 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-05-01
filed on: 1st, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 1st, May 2013
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-19
filed on: 11th, January 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012-03-03 director's details were changed
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-03-03 director's details were changed
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, November 2012
|
resolution |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-11-27) of a secretary
filed on: 27th, November 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, September 2012
|
resolution |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 4Th Floor St James' House 23 King Street London SW1Y 6QY United Kingdom on 2012-05-08
filed on: 8th, May 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2011
|
incorporation |
Free Download
(21 pages)
|