(AA) Small company accounts made up to Tue, 28th Feb 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(25 pages)
|
(AA) Small company accounts made up to Mon, 28th Feb 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(26 pages)
|
(AA) Small company accounts made up to Sun, 28th Feb 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(26 pages)
|
(AD01) Change of registered address from 34 Bow Street London WC2E 7DL United Kingdom on Mon, 7th Jun 2021 to 34 Bow Street London WC2E 7AU
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Apr 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 53 Frith Street London W1D 4SN England on Mon, 24th May 2021 to 34 Bow Street London WC2E 7DL
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, October 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, October 2020
| incorporation
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to Sun, 28th Feb 2021
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(11 pages)
|
(SH20) Statement by Directors
filed on: 22nd, May 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 07/05/19
filed on: 22nd, May 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 22nd, May 2019
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on Wed, 22nd May 2019: 184.00 GBP
filed on: 22nd, May 2019
| capital
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On Thu, 13th Dec 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Dec 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Sep 2018
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Loughborough Street London SE11 5RB on Mon, 18th Jun 2018 to 53 Frith Street London W1D 4SN
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 9th Apr 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 9th Apr 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 9th Feb 2017: 184.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, March 2017
| resolution
|
Free Download
(46 pages)
|
(AP01) On Thu, 9th Feb 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 9th Feb 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 9th Feb 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Feb 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 9th Feb 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 17th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 9th Jun 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Jun 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Oct 2014
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Oct 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Smith & Williamson 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA on Fri, 4th Dec 2015 to 3 Loughborough Street London SE11 5RB
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AP03) On Tue, 14th Oct 2014, company appointed a new person to the position of a secretary
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from 1 Ravenscourt Park London W6 0TH England at an unknown date to C/O Ashley Hunter-Love 3 Loughborough Street London SE11 5RB
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Oct 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Aug 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Aug 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Oct 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 4th Dec 2013: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 3rd Dec 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 29th Nov 2013
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Jun 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, April 2013
| resolution
|
Free Download
(30 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Oct 2013 to Sat, 31st Aug 2013
filed on: 22nd, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 11th Jan 2013. Old Address: 50 London Road Newcastle Under Lyme Staffordshire ST5 1LL United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Jan 2013 new director was appointed.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
Free Download
(11 pages)
|