AD01 |
Address change date: 5th August 2023. New Address: High Holborn House 52-54 High Holborn London WC1V 6RL. Previous address: C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 5th, August 2023
|
address |
Free Download
(2 pages)
|
TM01 |
23rd October 2019 - the day director's appointment was terminated
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 8th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th August 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, July 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, December 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 20th July 2015. New Address: C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF. Previous address: C/O Cms Cameron Mckenna Llp 160 Aldersgate Street London EC1A 4DD England
filed on: 20th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th July 2015: 1000.00 GBP
|
capital |
|
AUD |
Resignation of an auditor
filed on: 4th, June 2015
|
auditors |
Free Download
(1 page)
|
CH01 |
On 14th October 2014 director's details were changed
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th October 2014. New Address: C/O Cms Cameron Mckenna Llp 160 Aldersgate Street London EC1A 4DD. Previous address: Glen House 22 Glenthorne Road London W6 0NG
filed on: 14th, October 2014
|
address |
Free Download
(1 page)
|
TM01 |
9th October 2014 - the day director's appointment was terminated
filed on: 10th, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 23rd July 2014 director's details were changed
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd July 2014 director's details were changed
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th June 2014 with full list of members
filed on: 24th, July 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 23rd July 2014 director's details were changed
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
23rd January 2014 - the day secretary's appointment was terminated
filed on: 23rd, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 27th June 2013 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd July 2013: 1,000 GBP
|
capital |
|
AD01 |
Registered office address changed from One America Square Crosswall London EC3N 2SG on 13th December 2012
filed on: 13th, December 2012
|
address |
Free Download
(1 page)
|
TM02 |
12th December 2012 - the day secretary's appointment was terminated
filed on: 12th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2012
filed on: 12th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
12th December 2012 - the day director's appointment was terminated
filed on: 12th, December 2012
|
officers |
Free Download
(1 page)
|
TM01 |
12th December 2012 - the day director's appointment was terminated
filed on: 12th, December 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th December 2012
filed on: 12th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2012 with full list of members
filed on: 7th, December 2012
|
annual return |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 31st January 2013 to 30th December 2012
filed on: 13th, November 2012
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 2nd, November 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
26th June 2012 - the day director's appointment was terminated
filed on: 26th, June 2012
|
officers |
Free Download
(1 page)
|
TM01 |
8th March 2012 - the day director's appointment was terminated
filed on: 8th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
28th February 2012 - the day director's appointment was terminated
filed on: 28th, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
24th November 2011 - the day director's appointment was terminated
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2011 with full list of members
filed on: 24th, November 2011
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 31st, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th November 2010 with full list of members
filed on: 23rd, November 2010
|
annual return |
Free Download
(13 pages)
|
CH01 |
On 10th November 2010 director's details were changed
filed on: 23rd, November 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On 10th November 2010 director's details were changed
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th November 2010 director's details were changed
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th November 2010 director's details were changed
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th November 2010 director's details were changed
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 27th, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th November 2009 with full list of members
filed on: 24th, November 2009
|
annual return |
Free Download
(21 pages)
|
CH01 |
On 12th March 2009 director's details were changed
filed on: 23rd, November 2009
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th March 2009: 982.00 GBP
filed on: 21st, November 2009
|
capital |
Free Download
(4 pages)
|
122 |
S-div
filed on: 28th, May 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution
filed on: 23rd, April 2009
|
resolution |
Free Download
(17 pages)
|
288a |
On 18th March 2009 Director appointed
filed on: 18th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 18th March 2009 Director appointed
filed on: 18th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 18th March 2009 Director appointed
filed on: 18th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 18th March 2009 Director appointed
filed on: 18th, March 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/03/2009 from c/o breckman & company 49 south molton street london W1K 5LH
filed on: 18th, March 2009
|
address |
Free Download
(1 page)
|
288a |
On 18th March 2009 Director appointed
filed on: 18th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 18th March 2009 Appointment terminated secretary
filed on: 18th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 18th March 2009 Director appointed
filed on: 18th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 18th March 2009 Director and secretary appointed
filed on: 18th, March 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2009
|
incorporation |
Free Download
(20 pages)
|