(AA) Accounts for a small company made up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(66 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(35 pages)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(29 pages)
|
(AD02) Location of register of charges has been changed from Room 72G, 7th Floor Elizabeth House, South Building 39 York Road London SE1 7NQ England to 5 Wootton Street London SE1 8TG at an unknown date
filed on: 14th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(33 pages)
|
(TM01) Director appointment termination date: January 18, 2021
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Royce Peeling Green Deva Centre Trinity Way Salford Manchester M3 7BG to 5 Wootton Street London SE1 8TG on January 31, 2021
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
(AP01) On April 27, 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 27, 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 27, 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(31 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 25, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 25, 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, February 2019
| resolution
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: December 9, 2018
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(36 pages)
|
(TM01) Director appointment termination date: May 14, 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Elizabeth House Unit 2, 7th Floor 39 York Road London SE1 7NQ England to Room 72G, 7th Floor Elizabeth House, South Building 39 York Road London SE1 7NQ at an unknown date
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(36 pages)
|
(CH01) On September 20, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 12, 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On July 25, 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 25, 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 25, 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 25, 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(27 pages)
|
(AP01) On May 9, 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Linton House Union Street London SE1 0LH England to Elizabeth House Unit 2, 7th Floor 39 York Road London SE1 7NQ at an unknown date
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 14, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 1, 2016, no shareholders list
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 16, 2015
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: September 16, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 11, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 11, 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 11, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 15, 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On April 9, 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 9, 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 1, 2015, no shareholders list
filed on: 27th, March 2015
| annual return
|
Free Download
(10 pages)
|
(CH01) On March 26, 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Unit 304 30 Great Guildford Street London SE1 0HS United Kingdom to Linton House Union Street London SE1 0LH at an unknown date
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On December 10, 2014 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 10, 2014 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2014 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 14, 2014
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 14, 2014 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(36 pages)
|
(AD01) Company moved to new address on April 15, 2014. Old Address: Po Box 68766 Calm Unit 301, Linton House 164-180 Union Street London SE1 0LH England
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 14, 2014. Old Address: the Copper Room Deva Centre Trinity Way Salford Lancashire M3 7BG
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 1, 2014, no shareholders list
filed on: 18th, March 2014
| annual return
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(19 pages)
|
(AP01) On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 27, 2013
filed on: 27th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 27, 2013
filed on: 27th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 1, 2013, no shareholders list
filed on: 26th, April 2013
| annual return
|
Free Download
(9 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, February 2013
| resolution
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(15 pages)
|
(AP01) On March 15, 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 1, 2012, no shareholders list
filed on: 15th, March 2012
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: March 15, 2012
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Haylands Manor Corbett Road Ryde Isle of Wight PO33 3LF United Kingdom
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(13 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Unit 304 30 Great Guildford Street London SE1 0HS United Kingdom
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 1, 2011, no shareholders list
filed on: 11th, April 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to March 31, 2010
filed on: 25th, September 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to March 1, 2010, no shareholders list
filed on: 25th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 12, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On March 24, 2010 new director was appointed.
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(13 pages)
|
(287) Registered office changed on 07/07/2009 from c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 19, 2009
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On May 19, 2009 Appointment terminated director
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 15, 2009 Director appointed
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 11, 2009 Appointment terminated secretary
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 11, 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(16 pages)
|
(288a) On October 1, 2008 Director appointed
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 27, 2008 Director appointed
filed on: 27th, June 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 31, 2008
filed on: 31st, March 2008
| annual return
|
Free Download
(7 pages)
|
(363a) Annual return made up to March 26, 2008
filed on: 26th, March 2008
| annual return
|
Free Download
(6 pages)
|
(288b) On March 26, 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 26, 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 26, 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 18th, March 2008
| accounts
|
Free Download
(11 pages)
|
(288a) On April 10, 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 10, 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 10, 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 10, 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 24, 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 24, 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to March 21, 2007
filed on: 21st, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to March 21, 2007
filed on: 21st, March 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2006
filed on: 14th, February 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2006
filed on: 14th, February 2007
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return made up to March 27, 2006
filed on: 27th, March 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to March 27, 2006
filed on: 27th, March 2006
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(36 pages)
|