AA |
Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(10 pages)
|
CH01 |
On October 26, 2022 director's details were changed
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on September 15, 2022
filed on: 15th, September 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 24, 2021
filed on: 29th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 9th, November 2020
|
accounts |
Free Download
(10 pages)
|
AP01 |
On October 30, 2020 new director was appointed.
filed on: 30th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On October 31, 2018 director's details were changed
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(8 pages)
|
CH03 |
On February 1, 2018 secretary's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on June 6, 2017
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 15, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 28, 2015
filed on: 28th, August 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On August 28, 2015 secretary's details were changed
filed on: 28th, August 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On August 28, 2015 - new secretary appointed
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 28, 2015
filed on: 28th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On August 28, 2015 new director was appointed.
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 31, 2014
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 16th, July 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 12th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 12, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On April 5, 2013 director's details were changed
filed on: 25th, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 10, 2012
filed on: 7th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2013 with full list of members
filed on: 7th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 10th, October 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 6, 2012 with full list of members
filed on: 17th, February 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 18th, March 2011
|
accounts |
Free Download
(10 pages)
|
CH01 |
On October 22, 2010 director's details were changed
filed on: 22nd, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2011 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 14th, September 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On February 6, 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2010 with full list of members
filed on: 8th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 27th, October 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to February 6, 2009
filed on: 6th, February 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, January 2009
|
resolution |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On July 10, 2008 Appointment terminated secretary
filed on: 10th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On July 10, 2008 Secretary appointed
filed on: 10th, July 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/09 to 31/12/08
filed on: 15th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/09 to 31/12/08
filed on: 15th, February 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
|
incorporation |
Free Download
(17 pages)
|