(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 8th Floor 1 Southampton Street London WC2R 0LR. Change occurred on 2023-11-30. Company's previous address: Suite Lg 11 st James's Place London SW1A 1NP United Kingdom.
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-03-31
filed on: 12th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite Lg 11 st James's Place London SW1A 1NP. Change occurred on 2020-08-06. Company's previous address: 76 New Cavendish Street London W1G 9TB England.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2019-06-30 to 2019-03-31
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 76 New Cavendish Street London W1G 9TB. Change occurred on 2019-03-24. Company's previous address: C/O Kesh & Co Llp Suite 1 Conduit House, 309-317 Chiswick High Road, London W4 4HH England.
filed on: 24th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-01-31
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-31
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-27
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-17
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-08-17
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-07
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-06-01
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-06-01
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-06-04) of a secretary
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-04
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 4th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-01-10 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017-09-27 secretary's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-06-30
filed on: 19th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Kesh & Co Llp Suite 1 Conduit House, 309-317 Chiswick High Road, London W4 4HH. Change occurred on 2016-10-11. Company's previous address: C/O Kesh & Co Llp Suite 38, 203 - 205 the Vale Acton London W3 7QS England.
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-06-30
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Kesh & Co Llp Suite 38, 203 - 205 the Vale Acton London W3 7QS. Change occurred on 2016-06-30. Company's previous address: 34 Hans Road London SW3 1RW.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-06-30
filed on: 21st, April 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2016-04-07
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-29
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-11-25: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-11-24
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-24
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 Hans Road London SW3 1RW. Change occurred on 2015-11-24. Company's previous address: 14 David Mews London W1U 6EQ.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-11-18
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-18
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 David Mews London W1U 6EQ. Change occurred on 2015-11-11. Company's previous address: 203-205 the Vale London W3 7QS.
filed on: 11th, November 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-10-15
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 2014-10-15
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-29
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2014-06-30
filed on: 15th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-29
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AP02) Appointment (date: 2014-09-29) of a member
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-10-23
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 2014-09-29
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(CH03) On 2014-09-29 secretary's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-14
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-03: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom on 2014-07-03
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2013-06-30
filed on: 4th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-14
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2012-06-30
filed on: 8th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite a + B 6 Cadogan Gardens Knightsbridge London SW3 2RS on 2012-08-23
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-14
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AP02) Appointment (date: 2012-08-23) of a member
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2011-06-30
filed on: 12th, March 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2012-01-17
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-01-17
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-14
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-10-19
filed on: 19th, October 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13 Chelsea House 26 Lowndes Street London SW1X 9JD on 2011-10-19
filed on: 19th, October 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-10-19
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2010-06-30
filed on: 13th, April 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-14
filed on: 15th, July 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 19th, February 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to 2009-06-18 - Annual return with full member list
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2008-06-30
filed on: 6th, May 2009
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2007-06-30
filed on: 14th, January 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-12-01 Director appointed
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-12-01 Appointment terminated director
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-06-17 - Annual return with full member list
filed on: 17th, June 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2007-09-10 - Annual return with full member list
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/09/07 from: flat a, 34 hans road, chelsea, london SW3 1RW
filed on: 10th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/09/07 from: flat a, 34 hans road, chelsea, london SW3 1RW
filed on: 10th, September 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to 2007-09-10 - Annual return with full member list
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2006-08-21 New director appointed
filed on: 21st, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-21 New secretary appointed
filed on: 21st, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-21 New secretary appointed
filed on: 21st, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-21 New director appointed
filed on: 21st, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/08/06 from: 132 popes lane, ealing, london W5 4NP
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/06 from: 132 popes lane, ealing, london W5 4NP
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/06 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/06 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006-06-20 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-20 Director resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-20 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-20 Director resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(6 pages)
|