AA |
Small-sized company accounts made up to 31st December 2022
filed on: 24th, July 2023
|
accounts |
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ at an unknown date
filed on: 25th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 20th September 2022
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
20th September 2022 - the day director's appointment was terminated
filed on: 21st, September 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 15th August 2022. New Address: 100 Leman Street London E1 8EU. Previous address: 25 Charterhouse Square London EC1M 6AH United Kingdom
filed on: 15th, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 10th June 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2nd August 2021
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd August 2021 - the day director's appointment was terminated
filed on: 12th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2020
filed on: 18th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
30th September 2020 - the day director's appointment was terminated
filed on: 18th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st May 2021 director's details were changed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2021 director's details were changed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 18th, October 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
9th August 2019 - the day director's appointment was terminated
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th September 2019. New Address: 25 Charterhouse Square London EC1M 6AH. Previous address: 25 Charterbouse Square London EC1M 6AH United Kingdom
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 26th July 2019. New Address: 25 Charterbouse Square London EC1M 6AH. Previous address: 60 Charlotte Street Charlotte Street London W1T 2NU England
filed on: 26th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: 29th May 2018. New Address: 60 Charlotte Street Charlotte Street London W1T 2NU. Previous address: The Brassworks 32 York Way London N1 9AB
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 22nd June 2016 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
20th July 2015 - the day director's appointment was terminated
filed on: 9th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 23rd June 2015. New Address: The Brassworks 32 York Way London N1 9AB. Previous address: Enterprise House 1-2 Hatfields London SE1 9PG
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd June 2015 with full list of members
filed on: 23rd, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 80.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 22nd June 2014 with full list of members
filed on: 28th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th July 2014: 80.00 GBP
|
capital |
|
TM01 |
31st March 2014 - the day director's appointment was terminated
filed on: 28th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
31st March 2014 - the day director's appointment was terminated
filed on: 28th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 9th, May 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 22nd June 2013 with full list of members
filed on: 27th, June 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th June 2013: 80 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 16th, April 2013
|
accounts |
Free Download
(135 pages)
|
AR01 |
Annual return drawn up to 22nd June 2012 with full list of members
filed on: 12th, July 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 27th, February 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th January 2012
filed on: 6th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th December 2011
filed on: 20th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th December 2011
filed on: 20th, December 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed epoch pr LIMITEDcertificate issued on 17/10/11
filed on: 17th, October 2011
|
change of name |
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 14th October 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 17th, October 2011
|
change of name |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2011
filed on: 17th, August 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd June 2011 with full list of members
filed on: 3rd, August 2011
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 12th, July 2011
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, July 2011
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 24th June 2011: 80.00 GBP
filed on: 12th, July 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, July 2011
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2010
|
incorporation |
Free Download
(9 pages)
|