AA |
Full accounts for the period ending 31st December 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
7th January 2022 - the day director's appointment was terminated
filed on: 10th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th January 2022
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: 30th June 2021. New Address: Floor 29 22 Bishopsgate London EC2N 4BQ. Previous address: Gallery 9 One Lime Street London England EC3M 7HA England
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
20th May 2021 - the day director's appointment was terminated
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(17 pages)
|
TM02 |
10th October 2019 - the day secretary's appointment was terminated
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(17 pages)
|
TM02 |
4th June 2019 - the day secretary's appointment was terminated
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 21st June 2019
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
28th January 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2017 - the day director's appointment was terminated
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(15 pages)
|
AP03 |
New secretary appointment on 29th June 2017
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd June 2017. New Address: Gallery 9 One Lime Street London England EC3M 7HA. Previous address: 1st Floor 1 Kings Court Business Park Charles Hastings Way Worcester WR5 1JR
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2017
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd November 2016 - the day director's appointment was terminated
filed on: 6th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(14 pages)
|
TM01 |
29th July 2016 - the day director's appointment was terminated
filed on: 29th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2016
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2016
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2016
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
10th February 2016 - the day secretary's appointment was terminated
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2016
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
27th January 2016 - the day director's appointment was terminated
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st December 2015 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th January 2016: 97892.00 GBP
|
capital |
|
TM01 |
31st December 2015 - the day director's appointment was terminated
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(14 pages)
|
AD01 |
Address change date: 16th February 2015. New Address: 1St Floor 1 Kings Court Business Park Charles Hastings Way Worcester WR5 1JR. Previous address: The Old Post House, 14 Load Street, Bewdley Worcestershire DY12 2AE
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st December 2014 with full list of members
filed on: 26th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th January 2015: 97892.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 31st December 2013 with full list of members
filed on: 23rd, January 2014
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th November 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 11th, September 2013
|
accounts |
Free Download
(12 pages)
|
AP03 |
New secretary appointment on 14th June 2013
filed on: 14th, June 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
14th June 2013 - the day secretary's appointment was terminated
filed on: 14th, June 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
10th June 2013 - the day secretary's appointment was terminated
filed on: 10th, June 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th June 2013
filed on: 10th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
21st March 2013 - the day director's appointment was terminated
filed on: 21st, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2012 with full list of members
filed on: 7th, December 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(14 pages)
|
AP03 |
New secretary appointment on 16th August 2012
filed on: 16th, August 2012
|
officers |
Free Download
(1 page)
|
TM02 |
13th July 2012 - the day secretary's appointment was terminated
filed on: 13th, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2011 with full list of members
filed on: 30th, November 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 27th October 2011 director's details were changed
filed on: 30th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2010
filed on: 25th, October 2011
|
accounts |
Free Download
(26 pages)
|
AD02 |
Register inspection address has been changed
filed on: 11th, May 2011
|
address |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, May 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2011 to 31st December 2011
filed on: 9th, May 2011
|
accounts |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, April 2011
|
auditors |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st April 2011
filed on: 21st, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st April 2011
filed on: 21st, April 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 19th April 2011
filed on: 19th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
19th April 2011 - the day director's appointment was terminated
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
19th April 2011 - the day director's appointment was terminated
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
19th April 2011 - the day director's appointment was terminated
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
19th April 2011 - the day director's appointment was terminated
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
19th April 2011 - the day secretary's appointment was terminated
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th April 2011
filed on: 19th, April 2011
|
officers |
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 12th, April 2011
|
miscellaneous |
Free Download
(1 page)
|
TM02 |
15th February 2011 - the day secretary's appointment was terminated
filed on: 15th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2010 with full list of members
filed on: 23rd, December 2010
|
annual return |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 14th September 2010
filed on: 14th, September 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 2nd, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 2nd, September 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
31st August 2010 - the day secretary's appointment was terminated
filed on: 31st, August 2010
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd August 2010: 87892.00 GBP
filed on: 4th, August 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st February 2010: 87892.00 GBP
filed on: 3rd, August 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2010
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2010
|
capital |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, April 2010
|
incorporation |
Free Download
(12 pages)
|
AP03 |
New secretary appointment on 14th April 2010
filed on: 14th, April 2010
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 14th April 2010
filed on: 14th, April 2010
|
officers |
Free Download
(1 page)
|
TM02 |
14th April 2010 - the day secretary's appointment was terminated
filed on: 14th, April 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 1st, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 1st, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th November 2009 with full list of members
filed on: 1st, December 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2009
filed on: 12th, November 2009
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 30th September 2009 director's details were changed
filed on: 6th, November 2009
|
officers |
Free Download
(1 page)
|
TM01 |
6th November 2009 - the day director's appointment was terminated
filed on: 6th, November 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th November 2009
filed on: 6th, November 2009
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 13th, September 2009
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2008
filed on: 31st, July 2009
|
accounts |
Free Download
(27 pages)
|
288b |
On 9th July 2009 Appointment terminated director
filed on: 9th, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 7th, January 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 7th January 2009 with shareholders record
filed on: 7th, January 2009
|
annual return |
Free Download
(5 pages)
|
SA |
Affairs statement
filed on: 11th, February 2008
|
miscellaneous |
Free Download
(12 pages)
|
88(2)R |
Alloted 31891 shares on 14th January 2008. Value of each share 1 £, total number of shares: 31892.
filed on: 11th, February 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 31891 shares on 14th January 2008. Value of each share 1 £, total number of shares: 31892.
filed on: 11th, February 2008
|
capital |
Free Download
(2 pages)
|
SA |
Affairs statement
filed on: 11th, February 2008
|
miscellaneous |
Free Download
(12 pages)
|
225 |
Accounting reference date shortened from 30/11/08 to 30/09/08
filed on: 23rd, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/08 to 30/09/08
filed on: 23rd, January 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, November 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2007
|
incorporation |
Free Download
(18 pages)
|