CS01 |
Confirmation statement with no updates 24th February 2024
filed on: 8th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 5th March 2021 director's details were changed
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 4th March 2019 director's details were changed
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 24th February 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 20th, November 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 19th December 2016
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 48 Charles Street London W1J 5EN United Kingdom on 11th July 2016 to 10 Norwich Street London EC4A 1BD
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, June 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor 86 Brook Street London W1K 5AY on 9th May 2016 to 1st Floor 48 Charles Street London W1J 5EN
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd March 2016: 1.00 GBP, 300000.00 EUR
|
capital |
|
AA |
Full accounts for the period ending 31st July 2014
filed on: 11th, May 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, March 2015
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7Th Floor 20 Berkeley Square London W1J 6EQ on 10th December 2014 to 3Rd Floor 86 Brook Street London W1K 5AY
filed on: 10th, December 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(18 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, April 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2014
filed on: 4th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 1.00 GBP, 300000.00 EUR
|
capital |
|
CH01 |
On 27th February 2014 director's details were changed
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2013
filed on: 21st, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st July 2012
filed on: 22nd, November 2012
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, November 2012
|
mortgage |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, November 2012
|
resolution |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 12/10/12
filed on: 15th, October 2012
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 15th October 2012: 1.00 GBP, 300000.00 EUR
filed on: 15th, October 2012
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 15th, October 2012
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 15th, October 2012
|
resolution |
Free Download
(1 page)
|
AP02 |
New person appointed on 11th October 2012 to the position of a member
filed on: 11th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th October 2012
filed on: 11th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th October 2012
filed on: 11th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th October 2012
filed on: 9th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th September 2012
filed on: 19th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th August 2012
filed on: 14th, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 St. Mary Axe London EC3A 8EP on 22nd June 2012
filed on: 22nd, June 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2012
filed on: 6th, March 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, November 2011
|
mortgage |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 18th August 2011: 1.00 GBP
filed on: 23rd, August 2011
|
capital |
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 23rd, August 2011
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th August 2011: 1.00 GBP, 2500000.00 EUR
filed on: 23rd, August 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th May 2011
filed on: 19th, May 2011
|
officers |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2012 to 31st July 2012
filed on: 12th, May 2011
|
accounts |
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 15th, March 2011
|
address |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, March 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2011
|
incorporation |
|