(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On July 15, 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on July 13, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Red Barn Mews Battle East Sussex TN33 0AG. Change occurred on July 15, 2022. Company's previous address: 72a High Street Battle East Sussex TN33 0AG.
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On June 16, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On June 5, 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return, no members record, drawn up to June 7, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return, no members record, drawn up to June 7, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 11, 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 11, 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 11, 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 72a High Street Battle East Sussex TN33 0AG. Change occurred on February 2, 2015. Company's previous address: Streathers Solicitors Llp 44 Baker Street London W1U 7AL.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 26, 2015) of a secretary
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 26, 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 9, 2014. Old Address: Streathers Solicitors Llp 128 Wigmore Street London W1U 3SA
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 9, 2014. Old Address: Streathers Solicitors Llp 44 Baker Street London W1U 7AL England
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to June 7, 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return, no members record, drawn up to June 7, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return, no members record, drawn up to June 7, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return, no members record, drawn up to June 7, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(12 pages)
|
(CH01) On June 7, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to June 7, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(12 pages)
|
(AP01) On December 14, 2009 new director was appointed.
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to June 8, 2009 - Annual return with full member list
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Partial exemption accounts data made up to June 30, 2008
filed on: 10th, November 2008
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, September 2008
| resolution
|
Free Download
(15 pages)
|
(363a) Period up to June 13, 2008 - Annual return with full member list
filed on: 13th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/06/2008 from streathers solicitors 128 wigmore street london W1U 3SA
filed on: 13th, June 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(11 pages)
|
(288a) On April 22, 2008 Secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On April 22, 2008 Appointment terminated secretary
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 2nd, April 2008
| resolution
|
Free Download
(15 pages)
|
(363a) Period up to June 11, 2007 - Annual return with full member list
filed on: 11th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 11, 2007 - Annual return with full member list
filed on: 11th, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2006
filed on: 26th, April 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2006
filed on: 26th, April 2007
| accounts
|
Free Download
(9 pages)
|
(288c) Secretary's particulars changed
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to June 14, 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(4 pages)
|
(363s) Period up to June 14, 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(4 pages)
|
(288a) On February 14, 2006 New director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 14, 2006 New director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/02/06 from: c/o tulloch & co 4 hill street mayfair london W1J 5NE
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/02/06 from: c/o tulloch & co 4 hill street mayfair london W1J 5NE
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 9, 2006 New secretary appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 9, 2006 New secretary appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On January 30, 2006 Secretary resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 30, 2006 Secretary resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 30, 2006 Director resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 30, 2006 Director resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2005
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2005
| incorporation
|
Free Download
(31 pages)
|