AD02 |
Register inspection address change date: 1st January 1970. New Address: 50 George Street London W1U 7GA. Previous address: 52 George Street London W1U 7GA England
filed on: 5th, November 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th October 2020. New Address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE. Previous address: 50 George Street London W1U 7GA
filed on: 24th, October 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 18th September 2019 director's details were changed
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 30th, October 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 13th May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 52 George Street London W1U 7GA. Previous address: 52 George Street London W1U 7EA England
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 52 George Street London W1U 7EA at an unknown date
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 52 George Street London W1U 7EA at an unknown date
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th May 2016 with full list of members
filed on: 3rd, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd June 2016: 375.00 GBP
|
capital |
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 1st, February 2016
|
resolution |
Free Download
(53 pages)
|
TM01 |
6th January 2016 - the day director's appointment was terminated
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
6th January 2016 - the day director's appointment was terminated
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
6th January 2016 - the day director's appointment was terminated
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
6th January 2016 - the day director's appointment was terminated
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2016
filed on: 21st, January 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th January 2016
filed on: 21st, January 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th January 2016. New Address: 50 George Street London W1U 7GA. Previous address: 4 Prince Albert Road London NW1 7SN
filed on: 20th, January 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2015 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 375.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, April 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 8th September 2014. New Address: 4 Prince Albert Road London NW1 7SN. Previous address: 2Nd Floor 85 Frampton Street London NW8 8NQ
filed on: 8th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On 7th August 2014 director's details were changed
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2013
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2014 with full list of members
filed on: 2nd, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd June 2014: 375.00 GBP
|
capital |
|
CH01 |
On 7th February 2014 director's details were changed
filed on: 26th, February 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, December 2013
|
resolution |
Free Download
(52 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 375.00 GBP
filed on: 6th, December 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th December 2013
filed on: 6th, December 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2013
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|