(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 5th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 24th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-20
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-20
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 12th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 3rd, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-06-20
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-06-20
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081127570001, created on 2020-06-18
filed on: 19th, June 2020
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-06-20
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-06-20
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-20
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 22nd, May 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-20
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-20
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-01: 2.82 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2014-06-30 to 2013-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014-06-23 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-20
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-14: 2.82 GBP
capital
|
|
(CH01) On 2014-06-20 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Queens House 55-56 Lincoln's Inn Fields Holborn London WC2A 3LJ. Change occurred on 2014-07-14. Company's previous address: Dudley House 36-38 Southampton Street London WC2E 7HF.
filed on: 14th, July 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-07: 2.82 GBP
filed on: 3rd, December 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, November 2013
| resolution
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-20
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-17
filed on: 17th, October 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution
filed on: 2nd, May 2013
| resolution
|
Free Download
(19 pages)
|
(SH02) Sub-division of shares on 2013-04-23
filed on: 2nd, May 2013
| capital
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX on 2012-07-25
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|