(TM01) Director appointment termination date: February 15, 2024
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 12, 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 12, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 12, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on April 10, 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: August 31, 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 13th, September 2018
| capital
|
Free Download
(2 pages)
|
(AP01) On September 5, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 31, 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 18, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 22, 2011 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 24, 2018
filed on: 24th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 25, 2018
filed on: 25th, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 14, 2016
filed on: 14th, September 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, May 2016
| resolution
|
Free Download
(15 pages)
|
(AR01) Annual return made up to March 22, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on April 28, 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 22, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 20, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 64 New Cavendish Street London W1G 8TB to First Floor 47 Marylebone Lane London W1U 2NT on January 26, 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 17, 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 22, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 23, 2013. Old Address: 64 New Cavendish Street London W1G 8TB England
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 22, 2013. Old Address: First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 22, 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 24, 2012. Old Address: 51 Queen Anne Street London W1G 9HS England
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 22, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 1, 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 10, 2011
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On June 10, 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(22 pages)
|