(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR. Change occurred on March 15, 2023. Company's previous address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AD02) New sail address 123 Victoria Street London SW1E 6RA. Change occurred at an unknown date. Company's previous address: 60 Petty France London SW1H 9EU United Kingdom.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AD02) New sail address 60 Petty France London SW1H 9EU. Change occurred at an unknown date. Company's previous address: C/O Cobalt Corporate Finance Llp 17 Hanover Square London W1S 1BN England.
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 4th Floor Imperial House 8 Kean Street London WC2B 4AS. Change occurred on July 9, 2018. Company's previous address: Allliotts 4th Floor Imperial House 15-19 Kingsway London WC2B 6UN.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD02) New sail address C/O Cobalt Corporate Finance Llp 17 Hanover Square London W1S 1BN. Change occurred at an unknown date. Company's previous address: 23 Hanover Square London W1S 1JB England.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 23 Hanover Square London W1S 1JB.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, December 2015
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, December 2015
| resolution
|
Free Download
|
(SH01) Capital declared on October 29, 2015: 834.00 GBP
filed on: 22nd, December 2015
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 29, 2015: 833.60 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 29, 2015: 831.40 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(3 pages)
|
(AD04) Registers new location: Allliotts 4th Floor Imperial House 15-19 Kingsway London WC2B 6UN.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 14, 2015: 833.40 GBP
capital
|
|
(SH01) Capital declared on October 29, 2015: 831.20 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address 23 Hanover Square London W1S 1JB. Change occurred at an unknown date. Company's previous address: 52 Brook Street London W1K 5DS United Kingdom.
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 20, 2013: 789.50 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(12 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, June 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 17, 2013
filed on: 17th, May 2013
| resolution
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on January 4, 2012. Old Address: , Greybrook House 28 Brook Street, London, W1K 5DH, United Kingdom
filed on: 4th, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 29th, October 2009
| accounts
|
Free Download
(13 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 3rd, March 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 15/12/2008 from, graybrook house, 28 brook street, london, W1K 5DH
filed on: 15th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to December 15, 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 7895 shares on November 28, 2007. Value of each share 0.1 £, total number of shares: 1317.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, December 2007
| resolution
|
Free Download
(31 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, December 2007
| resolution
|
Free Download
(31 pages)
|
(88(2)R) Alloted 5270 shares on November 28, 2007. Value of each share 0.1 £, total number of shares: 528.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 7895 shares on November 28, 2007. Value of each share 0.1 £, total number of shares: 1317.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5270 shares on November 28, 2007. Value of each share 0.1 £, total number of shares: 528.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(122) S-div 28/11/07
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(122) S-div 28/11/07
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/12/07 from: da vinci house, basing view, basingstoke, hampshire, RG21 4EQ
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/07 from: da vinci house, basing view, basingstoke, hampshire, RG21 4EQ
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(14 pages)
|