(TM01) Director's appointment was terminated on 2020-10-31
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Field Court Chambers Grays Inn London WC1R 5EF. Change occurred on 2020-11-12. Company's previous address: 204 Stephendale Road London SW6 2PP.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019-05-28 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-08-03
filed on: 3rd, August 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-28
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-13: 150.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-28
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-28
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2014-06-17
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 204 Stephendale Road London SW6 2PP England on 2013-10-27
filed on: 27th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Crondace Road London SW6 4BS on 2013-10-27
filed on: 27th, October 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-10-27
filed on: 27th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-30
filed on: 17th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2012-09-30 to 2013-03-31
filed on: 27th, March 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 28th, June 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-30
filed on: 23rd, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-05
filed on: 17th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 4th, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-05-05 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-05
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-05-05 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-09-30
filed on: 5th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-07-20 - Annual return with full member list
filed on: 20th, July 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to 2009-01-29 - Annual return with full member list
filed on: 29th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2007-09-30
filed on: 18th, July 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2006-09-30
filed on: 11th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2006-09-30
filed on: 11th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2007-08-08 - Annual return with full member list
filed on: 8th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2007-08-08 - Annual return with full member list
filed on: 8th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2006-10-31 - Annual return with full member list
filed on: 31st, October 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2006-10-31 - Annual return with full member list
filed on: 31st, October 2006
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/05/06 to 30/09/06
filed on: 31st, October 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/06 to 30/09/06
filed on: 31st, October 2006
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2006
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2006
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2006
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2006
| gazette
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, July 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, May 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2005
| incorporation
|
Free Download
(20 pages)
|