AA |
Full accounts for the period ending 31st December 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 3rd August 2023. New Address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Previous address: 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
10th September 2021 - the day director's appointment was terminated
filed on: 10th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
10th September 2021 - the day director's appointment was terminated
filed on: 10th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2021
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th September 2021. New Address: 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD. Previous address: Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom
filed on: 10th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 19th February 2020 director's details were changed
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 26th November 2018 director's details were changed
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2018
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
4th October 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 24th October 2018. New Address: Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN. Previous address: 20 Balderton Street London W1K 6TL England
filed on: 24th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(19 pages)
|
TM01 |
31st December 2017 - the day director's appointment was terminated
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2017
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
18th October 2017 - the day director's appointment was terminated
filed on: 18th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2017
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 20th July 2017. New Address: 20 Balderton Street London W1K 6TL. Previous address: 101 Wigmore Street London W1U 1QU
filed on: 20th, July 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 26th June 2017 director's details were changed
filed on: 5th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th June 2017 director's details were changed
filed on: 5th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(15 pages)
|
TM01 |
12th July 2016 - the day director's appointment was terminated
filed on: 19th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2016
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd March 2016 - the day director's appointment was terminated
filed on: 3rd, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th January 2016 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 7th, July 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 8th January 2015 with full list of members
filed on: 20th, February 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 12th December 2014. New Address: 101 Wigmore Street London W1U 1QU. Previous address: 101 101 Wigmore Street London London London W1U 1QU United Kingdom
filed on: 12th, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 27th November 2014. New Address: 101 101 Wigmore Street London London London W1U 1QU. Previous address: Walton House Charnock Road Liverpool L67 1AA
filed on: 27th, November 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 27th November 2014 director's details were changed
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
24th November 2014 - the day director's appointment was terminated
filed on: 27th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2014
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 8th January 2014 with full list of members
filed on: 21st, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st January 2014: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2nd September 2013
filed on: 2nd, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 27th March 2013
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
6th March 2013 - the day secretary's appointment was terminated
filed on: 6th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
6th March 2013 - the day director's appointment was terminated
filed on: 6th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th January 2013 with full list of members
filed on: 17th, January 2013
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 31st, July 2012
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 31st, July 2012
|
incorporation |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 19th, July 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 8th January 2012 with full list of members
filed on: 18th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 13th, July 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 8th January 2011 with full list of members
filed on: 3rd, February 2011
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, December 2010
|
resolution |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, December 2010
|
incorporation |
Free Download
(17 pages)
|
AA01 |
Current accounting period shortened from 31st January 2011 to 31st December 2010
filed on: 28th, January 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2010
|
incorporation |
Free Download
(23 pages)
|