CH01 |
On 29th November 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 7th June 2022
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th June 2022
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2021
filed on: 17th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th November 2021
filed on: 17th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 23rd, October 2019
|
accounts |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, June 2018
|
resolution |
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 26th March 2018 to 89 Wardour Street London W1F 0UB
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 22nd November 2016
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th November 2016: 11501150.00 GBP
filed on: 22nd, November 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, January 2016
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, December 2015
|
resolution |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2015
filed on: 8th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th October 2015: 10001151.00 GBP
|
capital |
|
AD01 |
Change of registered address from C/O P J Tolhurst Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24th April 2015 to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
filed on: 24th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2014
filed on: 29th, October 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, August 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB on 14th May 2014
filed on: 14th, May 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, April 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th March 2014: 10001150.00 GBP
filed on: 21st, March 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th March 2014: 6522890.00 GBP
filed on: 21st, March 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 19th, March 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, July 2013
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th December 2012: 1151.00 GBP
filed on: 4th, January 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 4th, January 2013
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2012
filed on: 23rd, October 2012
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 1st, August 2012
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 11th, May 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st December 2011 from 31st October 2011
filed on: 28th, February 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2011
filed on: 18th, October 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 30th, June 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2010
filed on: 11th, October 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2009
filed on: 12th, August 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2009
filed on: 2nd, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 5th October 2009 director's details were changed
filed on: 2nd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th October 2009 director's details were changed
filed on: 1st, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th October 2009 director's details were changed
filed on: 1st, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2008 director's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2008
filed on: 25th, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 23rd October 2008 with complete member list
filed on: 23rd, October 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On 16th January 2008 Director resigned
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 16th January 2008 Director resigned
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 16th January 2008 Secretary resigned
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 16th January 2008 Secretary resigned
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 15th January 2008 New secretary appointed;new director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 15th January 2008 New secretary appointed;new director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 15th January 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 15th January 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 18th December 2007 New director appointed
filed on: 18th, December 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/12/07 from: 14/18 city road cardiff CF24 3DL
filed on: 18th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/07 from: 14/18 city road cardiff CF24 3DL
filed on: 18th, December 2007
|
address |
Free Download
(1 page)
|
288a |
On 18th December 2007 New director appointed
filed on: 18th, December 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2007
|
incorporation |
Free Download
(14 pages)
|