(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 23rd September 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 31st August 2022 secretary's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 31st August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG England on 31st August 2022 to C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 31st August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH England on 25th March 2022 to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 3rd March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th September 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th November 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th November 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no shareholders list, made up to 7th February 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Mishcon De Reya Summit House 12 Red Lion Square London London WC1R 4QD on 22nd December 2015 to C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 7th February 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no shareholders list, made up to 7th February 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th August 2013
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 7th February 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 6th March 2012 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 7th February 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to 7th February 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 4th February 2011
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 5th July 2010
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th July 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 7th February 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Festival Court 7 Holly Street London E8 3XT on 10th February 2010
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 9th February 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th February 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th February 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th February 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 9th February 2010 secretary's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 9th February 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th February 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
(288a) On 4th June 2009 Secretary appointed
filed on: 4th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 4th June 2009 Appointment terminated secretary
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 25th February 2009 with complete member list
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 29/02/2008 to 30/04/2008
filed on: 1st, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 27th March 2008 with complete member list
filed on: 27th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 19th February 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 19th February 2008 Director resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 19th February 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 19th February 2008 Director resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 18th July 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 18th July 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Election resolution
filed on: 10th, March 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 10th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 10th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 10th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 10th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 10th, March 2007
| resolution
|
|
(NEWINC) Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(14 pages)
|