(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. Previous address: Jessop House Jessop Avenue Cheltenham Glos GL50 3WG
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 19th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Tue, 1st Jun 2021. New Address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. Previous address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Thu, 12th Nov 2020 - the day director's appointment was terminated
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, November 2020
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, November 2020
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 30th Apr 2020 secretary's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 14th Apr 2020 - 73.82 GBP
filed on: 19th, May 2020
| capital
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 27th Mar 2020 - 75.74 GBP
filed on: 19th, May 2020
| capital
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, May 2020
| capital
|
Free Download
|
(SH03) Report of purchase of own shares
filed on: 21st, April 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 16th Jan 2020 new director was appointed.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 25th Jul 2019 - 142.54 GBP
filed on: 7th, February 2020
| capital
|
Free Download
(9 pages)
|
(AP01) On Thu, 21st Mar 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Mon, 10th Jun 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 3rd Oct 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 4th May 2018 - 147.61 GBP
filed on: 14th, June 2018
| capital
|
Free Download
(10 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, June 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, April 2018
| capital
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 23rd Mar 2018 - 159.75 GBP
filed on: 4th, April 2018
| capital
|
Free Download
(10 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, April 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Wed, 25th Oct 2017 - the day director's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Sat, 21st May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on Mon, 23rd May 2016: 182.56 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to Thu, 21st May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 182.56 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2015 to Wed, 31st Dec 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st May 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(23 pages)
|
(TM01) Thu, 23rd Oct 2014 - the day director's appointment was terminated
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 2nd Jul 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 21st May 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(17 pages)
|
(TM01) Fri, 23rd May 2014 - the day director's appointment was terminated
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 182.56 GBP
filed on: 28th, March 2014
| capital
|
Free Download
(11 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st May 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 19th Sep 2013: 177.49 GBP
filed on: 23rd, September 2013
| capital
|
Free Download
(8 pages)
|
(AP01) On Tue, 3rd Sep 2013 new director was appointed.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, August 2013
| resolution
|
Free Download
(35 pages)
|
(AR01) Annual return drawn up to Tue, 21st May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 95 the Promenade Cheltenham Glos GL50 1WG
filed on: 3rd, July 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 21st May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(12 pages)
|
(AP01) On Thu, 8th Mar 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Mar 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 21st May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 21st Jul 2010: 96.25 GBP
filed on: 3rd, August 2010
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, August 2010
| resolution
|
Free Download
(30 pages)
|
(SH01) Capital declared on Wed, 21st Jul 2010: 96.25 GBP
filed on: 3rd, August 2010
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 21st Jul 2010: 96.25 GBP
filed on: 3rd, August 2010
| capital
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on Wed, 21st Jul 2010
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 21st Jul 2010 - the day secretary's appointment was terminated
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Jun 2010 new director was appointed.
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th Jun 2010 new director was appointed.
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 25th, May 2010
| address
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, May 2010
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 21st May 2010: 90.00 GBP
filed on: 24th, May 2010
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(22 pages)
|