TM01 |
15th February 2024 - the day director's appointment was terminated
filed on: 15th, February 2024
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 17th, November 2023
|
accounts |
Free Download
(85 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(16 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 12th, December 2022
|
accounts |
Free Download
(102 pages)
|
TM02 |
31st March 2022 - the day secretary's appointment was terminated
filed on: 21st, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(88 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 20th, August 2019
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 13th September 2018
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 4th May 2018
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd March 2018
filed on: 23rd, March 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 21st, September 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
26th July 2017 - the day director's appointment was terminated
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
26th July 2017 - the day director's appointment was terminated
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 25th April 2017. New Address: 140 Aldersgate Street London EC1A 4HY. Previous address: 40 Aldersgate Street London EC1A 4HY England
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 24th April 2017. New Address: 40 Aldersgate Street London EC1A 4HY. Previous address: 10-12 Queen Elizabeth Street London SE1 2JN England
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th October 2016
filed on: 7th, October 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 6th October 2016. New Address: 10-12 Queen Elizabeth Street London SE1 2JN. Previous address: 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
filed on: 6th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 6th, September 2016
|
accounts |
Free Download
(21 pages)
|
TM02 |
31st May 2016 - the day secretary's appointment was terminated
filed on: 17th, June 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 31st May 2016
filed on: 17th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2015 - the day director's appointment was terminated
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th October 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 28th, August 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 11th October 2014 with full list of members
filed on: 7th, November 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 15th September 2014. New Address: 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS. Previous address: Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
filed on: 15th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 3rd, September 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 11th October 2013 with full list of members
filed on: 7th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th November 2013: 2.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 7th September 2012 director's details were changed
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th October 2012 with full list of members
filed on: 7th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 26th, September 2012
|
accounts |
Free Download
(14 pages)
|
TM01 |
2nd July 2012 - the day director's appointment was terminated
filed on: 2nd, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th October 2011 with full list of members
filed on: 4th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 17th, August 2011
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 28th June 2011
filed on: 28th, June 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 7th April 2011
filed on: 7th, April 2011
|
officers |
Free Download
(1 page)
|
TM02 |
6th April 2011 - the day secretary's appointment was terminated
filed on: 6th, April 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th October 2010 with full list of members
filed on: 4th, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 16th, September 2010
|
accounts |
Free Download
(14 pages)
|
TM01 |
10th September 2010 - the day director's appointment was terminated
filed on: 10th, September 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 7th, December 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th October 2009 with full list of members
filed on: 19th, October 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 21st, September 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 20/04/2009 from greater london enterprise limted new city court 20 st thomas street london SE1 9RS
filed on: 20th, April 2009
|
address |
Free Download
(1 page)
|
288a |
On 16th April 2009 Secretary appointed
filed on: 16th, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 16th April 2009 Appointment terminated secretary
filed on: 16th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 5th November 2008 with shareholders record
filed on: 5th, November 2008
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/10/08 to 31/03/09
filed on: 14th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/03/09
filed on: 14th, November 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 14th, November 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 14th, November 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 14th, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 14th, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 14th, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, November 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 14th, November 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, November 2007
|
resolution |
Free Download
(1 page)
|
288a |
On 12th November 2007 New director appointed
filed on: 12th, November 2007
|
officers |
Free Download
(4 pages)
|
288a |
On 12th November 2007 New director appointed
filed on: 12th, November 2007
|
officers |
Free Download
(4 pages)
|
288a |
On 5th November 2007 New director appointed
filed on: 5th, November 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 5th November 2007 New director appointed
filed on: 5th, November 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 5th November 2007 New director appointed
filed on: 5th, November 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 5th November 2007 New secretary appointed
filed on: 5th, November 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 11th October 2007. Value of each share 1 £, total number of shares: 4.
filed on: 5th, November 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 5th November 2007 New director appointed
filed on: 5th, November 2007
|
officers |
Free Download
(3 pages)
|
88(2)R |
Alloted 2 shares on 11th October 2007. Value of each share 1 £, total number of shares: 4.
filed on: 5th, November 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 5th November 2007 New secretary appointed
filed on: 5th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 17th October 2007 Secretary resigned
filed on: 17th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 17th October 2007 Director resigned
filed on: 17th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 17th October 2007 Director resigned
filed on: 17th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 17th October 2007 Secretary resigned
filed on: 17th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, October 2007
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 11th, October 2007
|
incorporation |
Free Download
(6 pages)
|