(AA) Full accounts for the period ending 31st March 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(33 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(33 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(33 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(28 pages)
|
(CH01) On 14th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th February 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th February 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(25 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 20th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 20th April 2018 - the day director's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 3rd August 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd August 2017 - the day director's appointment was terminated
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(24 pages)
|
(AA01) Accounting reference date changed from 31st December 2015 to 31st March 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) 8th January 2016 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th January 2016. New Address: 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ. Previous address: , Level 6 , City Tower 40 Basinghall Street, London, EC2V 5DE
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) 8th January 2016 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 8th January 2016 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th January 2016
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2016
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 8th January 2016 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, January 2016
| resolution
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 23rd July 2015
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd July 2015
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th April 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
(AD01) Address change date: 21st April 2015. New Address: Level 6 , City Tower 40 Basinghall Street London EC2V 5DE. Previous address: White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Level 6 , City Tower 40 Basinghall Street London EC2V 5DE at an unknown date
filed on: 21st, April 2015
| address
|
|
(AR01) Annual return drawn up to 20th March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 14th, April 2015
| accounts
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Level 6 City Tower 40 Basinghall Street London England EC2V 5DE. Previous address: 15 Golden Square London W1F 9JG United Kingdom
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(TM01) 31st March 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) 31st March 2015 - the day secretary's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 31st March 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 31st March 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 31st March 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 15 Golden Square London W1F 9JG at an unknown date
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 15 Golden Square London W1F 9JG. Previous address: 15 Golden Square London W1F 9JG United Kingdom
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(TM02) 19th January 2015 - the day secretary's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 19th January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 19th January 2015 - the day director's appointment was terminated
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th January 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, January 2015
| resolution
|
|
(AP01) New director was appointed on 19th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th December 2014: 100.00 GBP
filed on: 23rd, December 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd October 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd October 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(8 pages)
|