TM01 |
Director appointment termination date: Friday 12th January 2024
filed on: 12th, January 2024
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, August 2023
|
accounts |
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(18 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 7th, December 2022
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, October 2022
|
accounts |
Free Download
(65 pages)
|
AP01 |
New director appointment on Friday 21st October 2022.
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thursday 11th August 2022 - new secretary appointed
filed on: 11th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th February 2022
filed on: 8th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th July 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 30th July 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(22 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Wednesday 30th September 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on Monday 25th March 2019.
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65 Grosvenor Street London W1K 3JH England to Eastleigh Court Bishopstrow Warminster BA12 9HW on Monday 25th November 2019
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th October 2019.
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th October 2019.
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th October 2019
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th October 2019
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th October 2019
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th October 2019
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Thursday 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Internos Global 65 Grosvenor Street London W1K 3JH to 65 Grosvenor Street London W1K 3JH on Thursday 14th March 2019
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 25th February 2019 director's details were changed
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Monday 11th April 2016
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th April 2016.
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 13th February 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th December 2015
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th December 2015.
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 1st, October 2015
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 24/09/15
filed on: 1st, October 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 1st, October 2015
|
capital |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 1st October 2015
filed on: 1st, October 2015
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 30th September 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Friday 13th February 2015 with full list of members
filed on: 19th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
68500002.00 GBP is the capital in company's statement on Thursday 19th February 2015
|
capital |
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 18th, March 2014
|
miscellaneous |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 13th, March 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 13th February 2014 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
68500002.00 GBP is the capital in company's statement on Wednesday 19th February 2014
|
capital |
|
AA |
Full accounts data made up to Monday 30th September 2013
filed on: 19th, February 2014
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered office on Tuesday 17th September 2013 from 6Th Floor Palladium House 1-4 Argyll Street London W1F 7TA
filed on: 17th, September 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st August 2013.
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd July 2013.
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd July 2013.
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd July 2013
filed on: 23rd, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd July 2013.
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd July 2013
filed on: 23rd, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 23rd July 2013
filed on: 23rd, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th September 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Wednesday 13th February 2013 with full list of members
filed on: 19th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Friday 30th September 2011
filed on: 19th, June 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Monday 13th February 2012 with full list of members
filed on: 15th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2010
filed on: 22nd, June 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Sunday 13th February 2011 with full list of members
filed on: 16th, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Saturday 13th February 2010 with full list of members
filed on: 15th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 30th September 2008
filed on: 29th, July 2009
|
accounts |
Free Download
(15 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, July 2009
|
incorporation |
Free Download
(14 pages)
|
363a |
Annual return made up to Monday 9th March 2009
filed on: 9th, March 2009
|
annual return |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 6th, March 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 6th, March 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th September 2007
filed on: 19th, May 2008
|
accounts |
Free Download
(14 pages)
|
363a |
Annual return made up to Tuesday 4th March 2008
filed on: 4th, March 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 3rd, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/08 from: 4TH floor, 11 hanover street mayfair london W15 1YQ
filed on: 21st, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/08 from: 6TH floor palladium house 1-4 argyll street london W1F 7TA
filed on: 21st, February 2008
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 68500000 shares on Monday 24th September 2007. Value of each share 1 £, total number of shares: 68500002.
filed on: 15th, October 2007
|
capital |
Free Download
(2 pages)
|
288b |
On Monday 15th October 2007 Secretary resigned
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 15th, October 2007
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 24/09/07
filed on: 15th, October 2007
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, October 2007
|
resolution |
|
AA |
Full accounts data made up to Saturday 30th September 2006
filed on: 4th, June 2007
|
accounts |
Free Download
(15 pages)
|
288a |
On Saturday 24th March 2007 New secretary appointed
filed on: 24th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Saturday 24th March 2007 Secretary resigned
filed on: 24th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Saturday 24th March 2007 New director appointed
filed on: 24th, March 2007
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 15th March 2007
filed on: 15th, March 2007
|
annual return |
Free Download
(2 pages)
|