(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)
|