AA |
Group of companies' accounts made up to December 31, 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates June 5, 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates June 5, 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On December 5, 2017 director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 10, 2017
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 24, 2017 new director was appointed.
filed on: 13th, April 2017
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return made up to May 26, 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 12th, February 2016
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return made up to May 26, 2015 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 5, 2014
filed on: 16th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 1st, September 2014
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return made up to May 26, 2014 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 29, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return made up to May 26, 2013 with full list of members
filed on: 31st, May 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return made up to May 26, 2012 with full list of members
filed on: 30th, May 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On December 14, 2011 director's details were changed
filed on: 21st, December 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On December 14, 2011 director's details were changed
filed on: 21st, December 2011
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2010
filed on: 6th, July 2011
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return made up to May 26, 2011 with full list of members
filed on: 7th, June 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 2, 2011. Old Address: C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
filed on: 2nd, June 2011
|
address |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on May 31, 2011
filed on: 1st, June 2011
|
officers |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on May 31, 2011
filed on: 1st, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 27, 2011 new director was appointed.
filed on: 27th, May 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 26, 2011
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 26, 2011
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2009
filed on: 9th, August 2010
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return made up to May 26, 2010 with full list of members
filed on: 27th, May 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2008
filed on: 4th, November 2009
|
accounts |
Free Download
(26 pages)
|
AA |
Group of companies' accounts made up to December 31, 2007
filed on: 4th, July 2009
|
accounts |
Free Download
(25 pages)
|
363a |
Annual return made up to May 29, 2009
filed on: 29th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2006
filed on: 22nd, January 2009
|
accounts |
Free Download
(22 pages)
|
363a |
Annual return made up to June 2, 2008
filed on: 2nd, June 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 8th, May 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2008 from wilmington trust sp services tower 42 level 11 25 old broad street london EC2N 1HQ
filed on: 7th, May 2008
|
address |
Free Download
(1 page)
|
288a |
On February 1, 2008 New director appointed
filed on: 1st, February 2008
|
officers |
Free Download
(5 pages)
|
288a |
On February 1, 2008 New director appointed
filed on: 1st, February 2008
|
officers |
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 15th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to May 25, 2007
filed on: 25th, May 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to May 25, 2007
filed on: 25th, May 2007
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 4th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 4th, April 2007
|
accounts |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, November 2006
|
officers |
|
288c |
Director's particulars changed
filed on: 9th, November 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2006
|
incorporation |
Free Download
(16 pages)
|