MA |
Memorandum and Articles of Association
filed on: 25th, February 2024
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, February 2024
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 14th, January 2024
|
accounts |
Free Download
(32 pages)
|
AD02 |
New sail address The Edwardian Building Clarnico Lane London E15 2HG. Change occurred at an unknown date. Company's previous address: The Edwardian Building Clarnico Lane London E15 2HG United Kingdom.
filed on: 4th, January 2024
|
address |
Free Download
(1 page)
|
AD02 |
New sail address The Edwardian Building Clarnico Lane London E15 2HG. Change occurred at an unknown date. Company's previous address: 4th Floor 6 Bevis Marks London EC3A 7BA England.
filed on: 4th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor, the Peak Wilton Road London SW1V 1AN. Change occurred on January 3, 2024. Company's previous address: First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England.
filed on: 3rd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 30th, June 2023
|
accounts |
Free Download
(32 pages)
|
AD01 |
New registered office address First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU. Change occurred on October 11, 2022. Company's previous address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX.
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 24th, June 2022
|
accounts |
Free Download
|
AD02 |
New sail address 4th Floor 6 Bevis Marks London EC3A 7BA. Change occurred at an unknown date. Company's previous address: 4th Floor, 6 Bevis Marks London EC3A 7AF England.
filed on: 30th, October 2021
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 4th Floor, 6 Bevis Marks London EC3A 7AF. Change occurred at an unknown date. Company's previous address: Level 19 25 Canada Square London E14 5LQ England.
filed on: 6th, October 2021
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Level 19 25 Canada Square London E14 5LQ.
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 28th, January 2021
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 2nd, January 2020
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 17, 2016: 2960000.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 11th, December 2015
|
accounts |
Free Download
(20 pages)
|
AD03 |
Registered inspection location new location: Level 19 25 Canada Square London E14 5LQ.
filed on: 5th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 9th, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX. Change occurred on May 5, 2015. Company's previous address: Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA.
filed on: 5th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 31st, December 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 1st, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2014: 2960000.00 GBP
|
capital |
|
AD01 |
Company moved to new address on April 10, 2014. Old Address: C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
filed on: 10th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 3rd, December 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 8th, November 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 15th, June 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 15, 2012. Old Address: C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
filed on: 15th, June 2012
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on January 4, 2011: 2960000.00 GBP
filed on: 26th, January 2012
|
capital |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 19th, December 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 15, 2011. Old Address: C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom
filed on: 15th, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2011
filed on: 15th, June 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 18th, December 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2010
filed on: 21st, June 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 21, 2010. Old Address: Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
filed on: 21st, June 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 8, 2010. Old Address: Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
filed on: 8th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 8, 2010. Old Address: Garrett House, Manor Royal Crawley West Sussex RH10 9UT
filed on: 8th, May 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2011 to December 31, 2010
filed on: 8th, May 2010
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 9th, September 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to July 9, 2009 - Annual return with full member list
filed on: 9th, July 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to July 21, 2008 - Annual return with full member list
filed on: 21st, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2008
filed on: 11th, July 2008
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 27th, November 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 27th, November 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to August 9, 2007 - Annual return with full member list
filed on: 9th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to August 9, 2007 - Annual return with full member list
filed on: 9th, August 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 28/02/07
filed on: 23rd, June 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 28/02/07
filed on: 23rd, June 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2006
|
incorporation |
Free Download
(12 pages)
|