AA |
Full accounts data made up to 2022-12-31
filed on: 7th, November 2023
|
accounts |
Free Download
(37 pages)
|
AD01 |
New registered office address C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA. Change occurred on 2023-06-23. Company's previous address: 3rd Floor 21-22 New Row London WC2N 4LE United Kingdom.
filed on: 23rd, June 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-30
filed on: 1st, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 18th, August 2022
|
accounts |
Free Download
(36 pages)
|
AD01 |
New registered office address 3rd Floor 21-22 New Row London WC2N 4LE. Change occurred on 2021-10-08. Company's previous address: 2nd Floor 21-22 New Row London WC2N 4LE England.
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 7th, October 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 6th, January 2021
|
accounts |
Free Download
(20 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, September 2020
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, September 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-09
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-09
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-09
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-09
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019-07-15 director's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 6th, October 2019
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2018-11-01
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, November 2018
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, October 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor 21-22 New Row London WC2N 4LE. Change occurred on 2018-09-03. Company's previous address: Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN.
filed on: 3rd, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-10
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, August 2018
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, July 2018
|
resolution |
Free Download
(16 pages)
|
AA01 |
Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 20th, July 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-07-16
filed on: 16th, July 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2018-07-04
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-04
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-04
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-04
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-04
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-07-04
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-04
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, October 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-01
filed on: 15th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-13
filed on: 20th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2015-02-04 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-02-04 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-13
filed on: 19th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, January 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-05-01
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-13
filed on: 22nd, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-22: 200.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 21st, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-13
filed on: 21st, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 24th, December 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2012-02-28 (was 2012-03-31).
filed on: 26th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-13
filed on: 28th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 1st, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-13
filed on: 8th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 26th, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-13
filed on: 21st, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010-01-13 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-01-13 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-01-13 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010-01-13 secretary's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 24th, December 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2009-01-28 - Annual return with full member list
filed on: 28th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-02-28
filed on: 22nd, December 2008
|
accounts |
Free Download
(4 pages)
|
88(2) |
Alloted 100 shares from 2008-09-06 to 2008-09-12. Value of each share 1 gbp, total number of shares: 200.
filed on: 31st, October 2008
|
capital |
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/08/2008 from doric house 132 station road chingford london E4 6AB
filed on: 27th, August 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-02-28
filed on: 5th, March 2008
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2008-01-21 - Annual return with full member list
filed on: 21st, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to 2007-02-02 - Annual return with full member list
filed on: 2nd, February 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2006-02-28
filed on: 6th, January 2007
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, October 2006
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2006-02-03 - Annual return with full member list
filed on: 3rd, February 2006
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2005-02-28
filed on: 23rd, November 2005
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/01/05 to 28/02/05
filed on: 15th, February 2005
|
accounts |
Free Download
(1 page)
|
363s |
Period up to 2005-01-28 - Annual return with full member list
filed on: 28th, January 2005
|
annual return |
Free Download
(7 pages)
|
288a |
On 2004-02-09 New director appointed
filed on: 9th, February 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004-02-09 New secretary appointed;new director appointed
filed on: 9th, February 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/02/04 from: doric house, 132 station rd chingford london E4 6AB
filed on: 9th, February 2004
|
address |
Free Download
(1 page)
|
288a |
On 2004-02-09 New director appointed
filed on: 9th, February 2004
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from 2004-01-19 to 2004-01-19. Value of each share 1 £, total number of shares: 100.
filed on: 9th, February 2004
|
capital |
Free Download
(2 pages)
|
288b |
On 2004-01-16 Secretary resigned
filed on: 16th, January 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004-01-16 Director resigned
filed on: 16th, January 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, January 2004
|
incorporation |
Free Download
(9 pages)
|