CH01 |
On 2024/01/12 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, July 2023
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2023/01/11 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/01/11 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, October 2022
|
accounts |
Free Download
(18 pages)
|
AP04 |
New secretary appointment on 2022/05/16
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2022/04/30 - the day secretary's appointment was terminated
filed on: 1st, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/13. New Address: 127 Daneland Barnet Hertfordshire EN4 8QB. Previous address: PO Box 2nd Floor 17 Carlton House Terrace London SW1Y 5AS England
filed on: 13th, December 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2021/04/19
filed on: 15th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, October 2021
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, December 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, October 2020
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2020/05/12 director's details were changed
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/01/21. New Address: PO Box 2nd Floor 17 Carlton House Terrace London SW1Y 5AS. Previous address: 17 2nd Floor 17 Carlton House Terrace London SW1Y 5AS England
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, October 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 18th, December 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
2018/08/28 - the day director's appointment was terminated
filed on: 28th, August 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2017/09/30 to 2017/12/31
filed on: 9th, August 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/09/30
filed on: 11th, June 2018
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2018/04/12
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/04/11 - the day secretary's appointment was terminated
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2017/12/31 - the day director's appointment was terminated
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/12/14 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/12/14 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/12/14 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017/12/14 secretary's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/15. New Address: 17 2nd Floor 17 Carlton House Terrace London SW1Y 5AS. Previous address: 64 New Cavendish Street London W1G 8TB England
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, December 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/08/30. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS
filed on: 30th, August 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, May 2017
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/26.
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
1335.00 GBP is the capital in company's statement on 2016/10/26
filed on: 9th, May 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/10/26.
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/20 with full list of members
filed on: 26th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 4th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/01/20 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/02/17
|
capital |
|
CH03 |
On 2015/01/20 secretary's details were changed
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/01/20 with full list of members
filed on: 12th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/03/12
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 5th, March 2014
|
accounts |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 2014/01/03
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/12/23 - the day director's appointment was terminated
filed on: 23rd, December 2013
|
officers |
Free Download
(1 page)
|
TM02 |
2013/12/23 - the day secretary's appointment was terminated
filed on: 23rd, December 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, December 2013
|
resolution |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, May 2013
|
resolution |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2013/01/20 with full list of members
filed on: 19th, April 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/12/10 from 1 - 6 Clay Street London W1U 6DA United Kingdom
filed on: 10th, December 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 18th, September 2012
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2011/12/29 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/20 with full list of members
filed on: 20th, February 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2012/01/20 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/01/20 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2011/01/20 secretary's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 5th, October 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/01/20 with full list of members
filed on: 17th, March 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 5th, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/01/20 with full list of members
filed on: 27th, May 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2010/01/20 director's details were changed
filed on: 26th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/01/20 director's details were changed
filed on: 26th, May 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010/01/20 secretary's details were changed
filed on: 26th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/01/20 director's details were changed
filed on: 26th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/05/26 from C/O Leigh Philip & Partners 1-6 Clay Street London W1U 6DA United Kingdom
filed on: 26th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/06 from Adam House 7-10 Adam Street the Strand London WC2N 6AA United Kingdom
filed on: 6th, April 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/11/13 from 16 Sandstone Rise, Walderslade Chatham ME5 9DH United Kingdom
filed on: 13th, November 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 18th, February 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, January 2009
|
incorporation |
Free Download
(9 pages)
|