(CH01) On 21st August 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 13th September 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th September 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 22nd February 2021
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 11th August 2020. New Address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN. Previous address: 33 Queen Street Level 2 London EC4R 1BR England
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) 17th January 2020 - the day director's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 17th January 2020 - the day director's appointment was terminated
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 077345310001 in full
filed on: 6th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 11th March 2019. New Address: 33 Queen Street Level 2 London EC4R 1BR. Previous address: 2nd Floor 33 Queen Street London EC4R 1AP England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) 30th April 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) 11th October 2017 - the day secretary's appointment was terminated
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st September 2017. New Address: 2nd Floor 33 Queen Street London EC4R 1AP. Previous address: 150 Leadenhall Street London EC3V 4QT
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 15th, February 2017
| accounts
|
Free Download
(18 pages)
|
(CH01) On 18th January 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th August 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 18th August 2015: 2080.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 150 Leadenhall Street London EC3V 4QT. Previous address: 5B Bonython Road Newquay Cornwall TR7 3AU England
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 150 Leadenhall Street London EC3V 4QT at an unknown date
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th June 2015. New Address: 150 Leadenhall Street London EC3V 4QT. Previous address: 150 150 Leadenhall Street London EC3V 4QT England
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th June 2015. New Address: 150 Leadenhall Street London EC3V 4QT. Previous address: Lansdell & Rose 36 Earls Court Road London W8 6EJ
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) 11th November 2014 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 5B Bonython Road Newquay Cornwall TR7 3AU at an unknown date
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th August 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd August 2014: 2080.00 GBP
capital
|
|
(MR01) Registration of charge 077345310001
filed on: 29th, November 2013
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, November 2013
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 21st, November 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 11th November 2013: 2080.00 GBP
filed on: 21st, November 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 21st, November 2013
| resolution
|
Free Download
(20 pages)
|
(AA01) Current accounting period shortened from 31st March 2014 to 31st December 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th August 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th August 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 6th, October 2011
| resolution
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, October 2011
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st August 2012 to 31st March 2012
filed on: 12th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th August 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 10th August 2011: 1000.00 GBP
filed on: 10th, August 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(22 pages)
|