(TM01) Director's appointment was terminated on November 20, 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to December 28, 2022 (was June 27, 2023).
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 9th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from December 29, 2020 to December 28, 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 6th, September 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 18, 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 18, 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 30, 2019 to December 29, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Finsgate 5-7 Cranwood Street London EC1V 9EE. Change occurred on August 16, 2019. Company's previous address: 10 Queen Street Place London EC4R 1AG United Kingdom.
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on December 18, 2017. Company's previous address: 26 Red Lion Square London WC1R 4AG United Kingdom.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(14 pages)
|
(AD02) New sail address Central Point 45 Beech Street London EC2Y 8AD. Change occurred at an unknown date. Company's previous address: 150 Minories London EC3N 1LS.
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(20 pages)
|
(AP01) On May 4, 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 4, 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Red Lion Square London WC1R 4AG. Change occurred on March 21, 2016. Company's previous address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(11 pages)
|
(AAMD) Full accounts with changes made up to December 31, 2012
filed on: 6th, October 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 31, 2014: 1.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom
filed on: 22nd, April 2014
| address
|
Free Download
(2 pages)
|
(CH01) On April 7, 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On April 7, 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 17th, March 2014
| accounts
|
Free Download
(11 pages)
|
(CH01) On February 19, 2014 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 22, 2013: 1 GBP
capital
|
|
(MISC) Section 519 ca 2006
filed on: 18th, February 2013
| miscellaneous
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 15th, February 2013
| miscellaneous
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 5th, December 2012
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on August 16, 2012. Old Address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 10th, February 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from July 31, 2011 to December 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 22, 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) On July 22, 2010 new director was appointed.
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On July 22, 2010 new director was appointed.
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2010
| incorporation
|
Free Download
(43 pages)
|