AP01 |
New director was appointed on 5th April 2023
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2023
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd February 2022
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2022
filed on: 23rd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 24th, July 2021
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, June 2021
|
resolution |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 29th October 2020
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2020
filed on: 30th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th April 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2020
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 14th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Farringdon Road London EC1M 3JB England on 4th April 2018 to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2018
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd March 2018
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2018
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2018
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2018
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2018
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd March 2018
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 26th February 2016
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2016
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 55 55 Farringdon Road London EC1M 3JB England on 6th December 2016 to 55 Farringdon Road London EC1M 3JB
filed on: 6th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Third Floor 89 Charterhouse Street London EC1M 6HR on 6th December 2016 to 55 55 Farringdon Road London EC1M 3JB
filed on: 6th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2016
filed on: 3rd, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd March 2015: 22000.00 GBP
filed on: 10th, April 2015
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 10th, April 2015
|
resolution |
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2015
filed on: 4th, February 2015
|
annual return |
|
SH01 |
Statement of Capital on 4th February 2015: 2000.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 20th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2014
filed on: 28th, January 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2013
filed on: 28th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2012
filed on: 3rd, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 3rd January 2012
filed on: 3rd, January 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 28th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2011
filed on: 25th, January 2011
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2010
filed on: 27th, January 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 13th, January 2010
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 04/08/2009 from the bridge 12-16 clerkenwell road london EC1M 5PQ
filed on: 4th, August 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th February 2009 with complete member list
filed on: 4th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 21st, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 6th February 2008 with complete member list
filed on: 6th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 6th February 2008 with complete member list
filed on: 6th, February 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 30/04/08
filed on: 21st, August 2007
|
accounts |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 30/04/08
filed on: 21st, August 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 750 shares on 25th January 2007. Value of each share 1 £, total number of shares: 1750.
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 250 shares on 25th January 2007. Value of each share 1 £, total number of shares: 2000.
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 250 shares on 25th January 2007. Value of each share 1 £, total number of shares: 2000.
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 750 shares on 25th January 2007. Value of each share 1 £, total number of shares: 1750.
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/04/07 from: 30 city road london EC1Y 2AB
filed on: 4th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/07 from: 30 city road london EC1Y 2AB
filed on: 4th, April 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2007
|
incorporation |
Free Download
(17 pages)
|