(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, July 2023
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, June 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 29th, June 2023
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 15, 2023: 10.00 GBP
filed on: 19th, June 2023
| capital
|
Free Download
(3 pages)
|
(AD02) New sail address St. Agnes House Cresswell Park London SE3 9rd. Change occurred at an unknown date. Company's previous address: Tallis House Tallis Street London EC4Y 0AB England.
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address Tallis House Tallis Street London EC4Y 0AB. Change occurred at an unknown date. Company's previous address: 60 Cannon Street London EC4N 6NP England.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to April 30, 2019 (was October 31, 2019).
filed on: 25th, January 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On April 2, 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 C/O Hadleighs 27 Beechcroft Road Bushey Hertfordshire WD23 2JU. Change occurred on April 16, 2019. Company's previous address: C/O Capital & Overseas Holdings 60 Cannon Street London EC4N 6NP.
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) On February 4, 2019 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 22, 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD02) New sail address 60 Cannon Street London EC4N 6NP. Change occurred at an unknown date. Company's previous address: C/O Ronnie Nathan 299 Southborough Lane Bromley BR2 8BG England.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 8, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 7, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 19th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on January 10, 2013. Old Address: C/O Ronald Nathan 299 Southborough Lane Bromley Kent BR2 8BG United Kingdom
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 9, 2012. Old Address: C/O Ronald Nathan 41 Blair Court Boundary Road London NW8 6NT England
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Ronnie Nathan 41 Blair Court Boundary Road London NW8 6NT England
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(CH03) On April 9, 2012 secretary's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On May 25, 2011 secretary's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 25, 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 25, 2011. Old Address: C/O Ronnie Nathan 15 Hanover Square London W1S 1HS England
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Ronnie Nathan 15 Hanover Square London W1S 1HS England
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 15, 2010) of a secretary
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 15, 2010
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 10, 2010. Old Address: 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 10, 2010. Old Address: C/O Ronnie Nathan 15 Hanover Square London W1S 1HS England
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2009
filed on: 17th, October 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On May 27, 2009 Appointment terminate, secretary
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 27, 2009 Appointment terminate, director
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 18, 2009 Appointment terminated secretary
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 18, 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 30, 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/07/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On July 17, 2008 Secretary appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/07/2008 from 788-790 finchley road london NW11 7TJ
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(16 pages)
|