AA |
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2022-12-12
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-12
filed on: 13th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 5th, October 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 4th, October 2021
|
accounts |
Free Download
(15 pages)
|
CH03 |
On 2021-08-03 secretary's details were changed
filed on: 30th, August 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-08-03 director's details were changed
filed on: 30th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Wsp House 70 Chancery Lane London WC2A 1AF. Change occurred on 2021-08-03. Company's previous address: Avalon House 72, Lower Mortlake Road Richmond TW9 2JY United Kingdom.
filed on: 3rd, August 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 19th, February 2021
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, August 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, August 2020
|
incorporation |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2020-08-03
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-15
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-03
filed on: 28th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 9th, October 2019
|
accounts |
Free Download
(13 pages)
|
AP03 |
Appointment (date: 2019-08-30) of a secretary
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-08-30
filed on: 11th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-05
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-05
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-05
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-05
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2018-06-30 (was 2018-12-31).
filed on: 29th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 19th, March 2018
|
accounts |
Free Download
(13 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-04-24
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-06-30
filed on: 2nd, May 2017
|
accounts |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2017-03-06: 780.00 USD
filed on: 8th, March 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2017-03-06 director's details were changed
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-03-06 director's details were changed
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017-03-06 secretary's details were changed
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-03-06 director's details were changed
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-01-30 director's details were changed
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-10
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Avalon House 72, Lower Mortlake Road Richmond TW9 2JY. Change occurred on 2017-01-17. Company's previous address: Roberts House 103-105 Hammersmith Road London W14 0QH United Kingdom.
filed on: 17th, January 2017
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-11-10) of a secretary
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-10
filed on: 17th, January 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-11-10
filed on: 17th, January 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-11-10) of a secretary
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-01
filed on: 17th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 10th, October 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-02
filed on: 5th, July 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-31
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-31
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, July 2015
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, July 2015
|
resolution |
Free Download
|
CH01 |
On 2015-06-04 director's details were changed
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-02
filed on: 4th, June 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-04: 100.00 USD
|
capital |
|
AD01 |
New registered office address Roberts House 103-105 Hammersmith Road London W14 0QH. Change occurred on 2015-06-04. Company's previous address: 103-105 Roberts House Hammersmith Road London W14 0QH.
filed on: 4th, June 2015
|
address |
Free Download
(1 page)
|
CH03 |
On 2015-06-04 secretary's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-06-04 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-06-04 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-06-04 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-12-31 to 2015-06-30
filed on: 7th, February 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015-01-05 director's details were changed
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, December 2014
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 2014-12-24: 100.00 USD
|
capital |
|