AA |
Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 16th, December 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 16th, October 2017
|
accounts |
Free Download
(18 pages)
|
SH19 |
Statement of Capital on 31st May 2017: 29500.00 GBP
filed on: 31st, May 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 31st, May 2017
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/05/17
filed on: 31st, May 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 31st, May 2017
|
capital |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(18 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Elk Associates Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW at an unknown date to C/O Elk Associates Llp Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HD
filed on: 15th, November 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2015
filed on: 6th, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 6th October 2015: 50000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2014
filed on: 18th, August 2014
|
annual return |
Free Download
(15 pages)
|
AD01 |
Change of registered address from 5 New Street Square London EC3A 3TW United Kingdom on 15th August 2014 to 5 New Street Square London EC4A 3TW
filed on: 15th, August 2014
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 8th, October 2013
|
accounts |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom on 30th April 2013
filed on: 30th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2013
filed on: 12th, April 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 13th February 2013
filed on: 13th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2012
filed on: 28th, March 2012
|
annual return |
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 9th, November 2011
|
auditors |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 6th, October 2011
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2011
filed on: 13th, April 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 11th November 2010
filed on: 11th, November 2010
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 29th, September 2010
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from C/O Puxon Murray Llp 68 Lombard Street London EC3V 9LJ United Kingdom on 25th June 2010
filed on: 25th, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2010
filed on: 8th, April 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O Puxon Murray Llp 68 Lombard Street London EC3V 9LJ on 8th April 2010
filed on: 8th, April 2010
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 2nd, November 2009
|
accounts |
Free Download
(13 pages)
|
287 |
Registered office changed on 07/07/2009 from 11 gough square london EC4A 3DE
filed on: 7th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 25th March 2009 with complete member list
filed on: 25th, March 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2007
filed on: 8th, December 2008
|
accounts |
Free Download
(30 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 24th, July 2008
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 24th, July 2008
|
resolution |
Free Download
(1 page)
|
363a |
Annual return drawn up to 15th April 2008 with complete member list
filed on: 15th, April 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 7th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 7th, February 2008
|
accounts |
Free Download
(1 page)
|
88(2)O |
Alloted 499998 shares on 24th April 2007. Value of each share 0.1 £.
filed on: 21st, November 2007
|
capital |
Free Download
(2 pages)
|
88(2)O |
Alloted 499998 shares on 24th April 2007. Value of each share 0.1 £.
filed on: 21st, November 2007
|
capital |
Free Download
(2 pages)
|
CERT8 |
Certificate of authorisation to commence business and borrow
filed on: 15th, May 2007
|
incorporation |
Free Download
(1 page)
|
117 |
Application to commence business
filed on: 15th, May 2007
|
incorporation |
Free Download
(2 pages)
|
117 |
Application to commence business
filed on: 15th, May 2007
|
incorporation |
Free Download
(2 pages)
|
CERT8 |
Certificate of authorisation to commence business and borrow
filed on: 15th, May 2007
|
incorporation |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, May 2007
|
incorporation |
Free Download
(53 pages)
|
88(2)R |
Alloted 499998 shares on 24th April 2007. Value of each share 0.1 £, total number of shares: 50001.
filed on: 3rd, May 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 499998 shares on 24th April 2007. Value of each share 0.1 £, total number of shares: 50001.
filed on: 3rd, May 2007
|
capital |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, May 2007
|
incorporation |
Free Download
(53 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2007
|
incorporation |
Free Download
(59 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2007
|
incorporation |
Free Download
(59 pages)
|