AP01 |
On October 1, 2023 new director was appointed.
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2023
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On August 1, 2023 director's details were changed
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 6th, April 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
On November 14, 2022 new director was appointed.
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, November 2021
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 29, 2021
filed on: 5th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 29, 2021 new director was appointed.
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 172 Drury Lane 1st Floor London WC2B 5QR on June 16, 2021
filed on: 16th, June 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2021
filed on: 21st, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: July 31, 2020
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 13th, May 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 5th, January 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: March 29, 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 29, 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 23, 2018 secretary's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On January 23, 2018 director's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 23, 2018 director's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor, 125 Shaftesbury Avenue London WC2H 8AD England to 77 Wicklow Street London WC1X 9JY on December 19, 2017
filed on: 19th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 27th, November 2017
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: December 21, 2016
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2016
filed on: 4th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2016
filed on: 4th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2016
filed on: 4th, November 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 20, 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 20, 2016 new director was appointed.
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On October 20, 2016 - new secretary appointed
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 20, 2016 new director was appointed.
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW to 4th Floor, 125 Shaftesbury Avenue London WC2H 8AD on November 3, 2016
filed on: 3rd, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 20, 2016 new director was appointed.
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(9 pages)
|
SH01 |
Capital declared on August 11, 2015: 14309.10 GBP
filed on: 20th, September 2016
|
capital |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: March 2, 2016
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2016 with full list of members
filed on: 15th, April 2016
|
annual return |
Free Download
(31 pages)
|
SH01 |
Capital declared on April 15, 2016: 14309.37 GBP
|
capital |
|
AP01 |
On January 6, 2016 new director was appointed.
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 18th, December 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(9 pages)
|
AP01 |
On June 12, 2013 new director was appointed.
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 2, 2015 with full list of members
filed on: 6th, March 2015
|
annual return |
Free Download
(27 pages)
|
SH01 |
Capital declared on March 6, 2015: 14840.43 GBP
|
capital |
|
SH02 |
Sub-division of shares on September 29, 2014
filed on: 6th, January 2015
|
capital |
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2014
|
capital |
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 29, 2014 - 14298.41 GBP
filed on: 18th, December 2014
|
capital |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 3rd, December 2014
|
resolution |
|
SH01 |
Capital declared on September 18, 2014: 14838.41 GBP
filed on: 3rd, December 2014
|
capital |
Free Download
(13 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, December 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On August 7, 2014 new director was appointed.
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on August 7, 2014: 19887.15 GBP
filed on: 19th, September 2014
|
capital |
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2014
|
resolution |
|
AR01 |
Annual return made up to February 2, 2014 with full list of members
filed on: 24th, February 2014
|
annual return |
Free Download
(11 pages)
|
SH01 |
Capital declared on February 24, 2014: 14215.70 GBP
|
capital |
|
AP01 |
On November 7, 2013 new director was appointed.
filed on: 7th, November 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 7, 2013
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, July 2013
|
resolution |
Free Download
(47 pages)
|
SH01 |
Capital declared on June 24, 2013: 14215.70 GBP
filed on: 17th, July 2013
|
capital |
Free Download
(16 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 15th, May 2013
|
resolution |
Free Download
(43 pages)
|
SH01 |
Capital declared on April 23, 2013: 12152.31 GBP
filed on: 15th, May 2013
|
capital |
Free Download
(14 pages)
|
AP01 |
On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 2, 2013 with full list of members
filed on: 5th, March 2013
|
annual return |
Free Download
(7 pages)
|
CH03 |
On October 19, 2012 secretary's details were changed
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 5, 2013 new director was appointed.
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 19, 2012 director's details were changed
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, July 2012
|
resolution |
Free Download
(39 pages)
|
SH01 |
Capital declared on July 18, 2012: 7788.37 GBP
filed on: 24th, July 2012
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2013 to December 31, 2012
filed on: 9th, February 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 9, 2012
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 9, 2012
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On February 9, 2012 new director was appointed.
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 9, 2012 new director was appointed.
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 9, 2012
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On February 9, 2012 - new secretary appointed
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 9, 2012
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2012
|
incorporation |
Free Download
(56 pages)
|