(AP03) New secretary appointment on 21st November 2023
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 21st November 2023 - the day secretary's appointment was terminated
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(23 pages)
|
(CH01) On 28th March 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(25 pages)
|
(TM01) 17th February 2021 - the day director's appointment was terminated
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th February 2021
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(25 pages)
|
(CH01) On 14th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(23 pages)
|
(AD01) Address change date: 6th November 2018. New Address: Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB. Previous address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 4th October 2018
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 4th October 2018 - the day secretary's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) 4th October 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th October 2018. New Address: 5th Floor 120 Aldersgate Street London EC1A 4JQ. Previous address: 10 - 11 Charterhouse Square London EC1M 6EH England
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th October 2018
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: 12th June 2018. New Address: 10 - 11 Charterhouse Square London EC1M 6EH. Previous address: Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(TM02) 27th April 2018 - the day secretary's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 27th April 2018
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 9th January 2017
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 9th January 2017 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 17th November 2016
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 1st November 2016 - the day secretary's appointment was terminated
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st November 2016. New Address: Welken House 10-11 Charterhouse Square London EC1M 6EH. Previous address: Third Floor 46 Charles Street Cardiff CF10 2GE
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to 22nd February 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 9th March 2016: 45000.00 GBP
capital
|
|
(AP01) New director was appointed on 19th February 2016
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 19th February 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 22nd February 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 22nd February 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 11th March 2014: 45000.00 GBP
capital
|
|
(CH01) On 6th December 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th December 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th November 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th November 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 22nd February 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(8 pages)
|
(CH04) Secretary's details changed on 6th March 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 22nd February 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(8 pages)
|
(TM01) 23rd February 2012 - the day director's appointment was terminated
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 14th October 2011 - the day director's appointment was terminated
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) 14th October 2011 - the day director's appointment was terminated
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th October 2011
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th October 2011
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 14th July 2011
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
(TM01) 23rd May 2011 - the day director's appointment was terminated
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd May 2011 - the day director's appointment was terminated
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th May 2011
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th May 2011
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 140 London Wall London EC2Y 5DN on 20th May 2011
filed on: 20th, May 2011
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th April 2011: 45000.00 GBP
filed on: 19th, May 2011
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 17th, May 2011
| resolution
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, May 2011
| resolution
|
Free Download
(6 pages)
|
(MISC) ML28 removing a form AP02.
filed on: 18th, April 2011
| miscellaneous
|
Free Download
(1 page)
|
(TM01) 15th April 2011 - the day director's appointment was terminated
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
(MISC) ML28
filed on: 31st, March 2011
| miscellaneous
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 15th, March 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) 10th March 2011 - the day director's appointment was terminated
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, March 2011
| resolution
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 3rd March 2011
filed on: 3rd, March 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd March 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP02) New member appointment on 3rd March 2011.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP02) New member appointment on 3rd March 2011.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd March 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(40 pages)
|