AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, August 2023
|
accounts |
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(31 pages)
|
AD01 |
New registered office address Syon House London Road Brentford TW8 8JF. Change occurred on April 26, 2019. Company's previous address: Syon House London Road Brentford TW8 8UF.
filed on: 26th, April 2019
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Syon House London Road Brentford TW8 8UF. Change occurred on March 26, 2019. Company's previous address: Charter House 13-15 Carteret Street London SW1H 9DJ England.
filed on: 26th, March 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(33 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 20, 2018
filed on: 10th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2017
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 1, 2017) of a secretary
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 15th, September 2016
|
accounts |
Free Download
(36 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on April 18, 2016: 1786.30 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2015
filed on: 2nd, January 2016
|
accounts |
Free Download
(43 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 13th, May 2015
|
annual return |
Free Download
(1 page)
|
SH01 |
Capital declared on May 13, 2015: 1786.30 GBP
|
capital |
|
AP01 |
On March 3, 2015 new director was appointed.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, October 2014
|
accounts |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, September 2014
|
incorporation |
Free Download
(82 pages)
|
AP01 |
On July 24, 2014 new director was appointed.
filed on: 12th, August 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 24th, July 2014
|
resolution |
Free Download
(43 pages)
|
SH01 |
Capital declared on July 4, 2014: 1786.30 GBP
filed on: 24th, July 2014
|
capital |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2014
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2014
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 23rd, April 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Capital declared on April 23, 2014: 1,071.8 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 19th, April 2013
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, March 2013
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 15, 2012: 1067.80 GBP
filed on: 16th, October 2012
|
capital |
Free Download
(1 page)
|
SH01 |
Capital declared on May 15, 2012: 1027.20 GBP
filed on: 9th, October 2012
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 3rd, July 2012
|
annual return |
Free Download
(20 pages)
|
SH01 |
Capital declared on March 21, 2012: 1035.10 GBP
filed on: 16th, April 2012
|
capital |
Free Download
(1 page)
|
AP01 |
On February 27, 2012 new director was appointed.
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 23, 2012. Old Address: , 39 Thurloe Place, London, SW7 2HP
filed on: 23rd, February 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2011
filed on: 27th, June 2011
|
annual return |
Free Download
(21 pages)
|
CH01 |
On May 17, 2011 director's details were changed
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 17, 2011 director's details were changed
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 17, 2011 director's details were changed
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 17, 2011 director's details were changed
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 6, 2010 new director was appointed.
filed on: 6th, August 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 14, 2010. Old Address: , Cobbetts Llp 70 Gray's Inn Road, London, WC1X 8BT, United Kingdom
filed on: 14th, July 2010
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 16, 2010: 1000.00 GBP
filed on: 22nd, June 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
On May 26, 2010 new director was appointed.
filed on: 26th, May 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 6, 2010: 580.00 GBP
filed on: 21st, May 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2010: 539.40 GBP
filed on: 19th, April 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, April 2010
|
resolution |
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2010
filed on: 9th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 9, 2010 new director was appointed.
filed on: 9th, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 9, 2010 new director was appointed.
filed on: 9th, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 9, 2010 new director was appointed.
filed on: 9th, April 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2010
|
incorporation |
Free Download
(37 pages)
|