(AA) Small company accounts made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st June 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st December 2014
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 23rd November 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd October 2015
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th July 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th July 2015: 322376.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 1st, October 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 1st, October 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th September 2014: 322376.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th May 2014
filed on: 25th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th May 2014
filed on: 25th, July 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th May 2014
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st May 2013: 322376.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st December 2012: 322376.00 GBP
filed on: 7th, February 2013
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st September 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2012
filed on: 21st, September 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 21st September 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 4 Farm Street Mayfair London W1J 5RD on 10th May 2011
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2009
filed on: 16th, September 2010
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 20th August 2010
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st August 2010: 50000.00 GBP
filed on: 20th, August 2010
| capital
|
Free Download
(3 pages)
|
(CH01) On 28th May 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 28th May 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st October 2009: 50000.00 GBP
filed on: 20th, May 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Priory House Sydenham Road Guildford Surrey GU1 3RX on 4th November 2009
filed on: 4th, November 2009
| address
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 10/06/09
filed on: 5th, August 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 5th, August 2009
| resolution
|
Free Download
(1 page)
|
(288a) On 12th June 2009 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/12/2009
filed on: 6th, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/06/2009 from c/o moore stephens LLP priory house sydenham road guildford surrey GU1 3RX uk
filed on: 6th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On 29th May 2009 Appointment terminated director
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(14 pages)
|