AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 8th, September 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 9th, November 2022
|
accounts |
Free Download
(7 pages)
|
AP04 |
New secretary appointment on 5th October 2022
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
5th October 2022 - the day secretary's appointment was terminated
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 20th October 2022. New Address: 100 Victoria Street London SW1E 5JL. Previous address: 7a Howick Place London SW1P 1DZ United Kingdom
filed on: 20th, October 2022
|
address |
Free Download
(1 page)
|
AP02 |
New member appointment on 5th October 2022.
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 5th October 2022.
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th August 2022 director's details were changed
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
31st March 2022 - the day director's appointment was terminated
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
TM02 |
17th December 2021 - the day secretary's appointment was terminated
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 17th December 2021
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 18th, August 2021
|
accounts |
Free Download
(10 pages)
|
TM01 |
19th June 2021 - the day director's appointment was terminated
filed on: 2nd, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2021
filed on: 20th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
31st May 2021 - the day director's appointment was terminated
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th May 2021
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(19 pages)
|
TM01 |
23rd July 2020 - the day director's appointment was terminated
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(18 pages)
|
AA01 |
Current accounting period extended from 28th February 2019 to 31st March 2019
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th February 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 28th February 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 29th February 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 13th April 2016 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th May 2016: 106.00 GBP
|
capital |
|
TM01 |
5th April 2016 - the day director's appointment was terminated
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
29th February 2016 - the day director's appointment was terminated
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 9th November 2015 director's details were changed
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th November 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th November 2015 director's details were changed
filed on: 19th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th November 2015 director's details were changed
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th November 2015 director's details were changed
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th November 2015 director's details were changed
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 9th November 2015 secretary's details were changed
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: 10th November 2015. New Address: 7a Howick Place London SW1P 1DZ. Previous address: Portland House Bressenden Place London SW1E 5DS
filed on: 10th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th April 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 106.00 GBP
|
capital |
|
TM02 |
5th January 2015 - the day secretary's appointment was terminated
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 5th January 2015
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(12 pages)
|
TM02 |
1st September 2014 - the day secretary's appointment was terminated
filed on: 3rd, September 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st September 2014
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th June 2014 director's details were changed
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2015 to 28th February 2015
filed on: 4th, June 2014
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th May 2014
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th May 2014
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th May 2014
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th May 2014
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
22nd May 2014 - the day secretary's appointment was terminated
filed on: 22nd, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from St Thomas's Church St. Thomas Street London SE1 9RY on 22nd May 2014
filed on: 22nd, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th April 2014 with full list of members
filed on: 25th, April 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom at an unknown date
filed on: 25th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 13th April 2013 with full list of members
filed on: 25th, April 2013
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom at an unknown date
filed on: 25th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 11th, January 2013
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2013
filed on: 2nd, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th April 2012 with full list of members
filed on: 8th, May 2012
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from St. Thomas's Church 9a St. Thomas Street London SE1 9RY on 8th May 2012
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, August 2011
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th July 2011: 106.00 GBP
filed on: 5th, August 2011
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 5th, August 2011
|
resolution |
Free Download
(39 pages)
|
NEWINC |
Incorporation
filed on: 13th, April 2011
|
incorporation |
Free Download
(53 pages)
|