(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, November 2023
| accounts
|
Free Download
(46 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 1st, November 2023
| accounts
|
Free Download
(14 pages)
|
(TM01) 2023/10/31 - the day director's appointment was terminated
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/27.
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, January 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) 2022/03/18 - the day director's appointment was terminated
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2021/11/29 - the day director's appointment was terminated
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/29.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/11/29.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/11/29 - the day director's appointment was terminated
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/11/29 - the day director's appointment was terminated
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, October 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2021/02/27 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/01.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/01/27. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 22 Great James Street London WC1N 3ES England
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/30.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, June 2020
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2020/03/01 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/03/01.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/03/01 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(SH01) 300.00 GBP is the capital in company's statement on 2019/10/31
filed on: 13th, November 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, November 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2019/03/04. New Address: 22 Great James Street London WC1N 3ES. Previous address: C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/12/10. New Address: C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES. Previous address: The Kensington Centre 66 Hammersmith Road London W14 8UD
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 16th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/04/30
filed on: 30th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2016/02/28 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/02/28 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 204.00 GBP is the capital in company's statement on 2015/03/17
capital
|
|
(TM01) 2015/01/23 - the day director's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/02/28 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/05/07 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/18.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/02/28.
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 2014/03/18 - the day director's appointment was terminated
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2013/06/19.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/06/19 from Reedham House 31 King Street West Manchester M3 2PJ United Kingdom
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(TM02) 2013/06/19 - the day secretary's appointment was terminated
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/06/19 - the day director's appointment was terminated
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/28 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/28
filed on: 12th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/02/28 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 7th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/02/28 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/02/28 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 17th, November 2010
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2010/05/24 secretary's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/05/24 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/05/24 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/05/25 from Serendib House 67a Boston Manor Road Brentford TW8 9JQ
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/04/19.
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 204.00 GBP is the capital in company's statement on 2010/03/23
filed on: 19th, April 2010
| capital
|
Free Download
(4 pages)
|
(TM01) 2010/04/19 - the day director's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2010/04/19
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM02) 2010/04/19 - the day secretary's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 19th, April 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/02/28 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(4 pages)
|
(CH03) On 2009/10/01 secretary's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/02/28
filed on: 7th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/03/23 with shareholders record
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/02/28
filed on: 17th, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/06/03 with shareholders record
filed on: 3rd, June 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2007/02/28
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2007/02/28
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/07 from: reedham house 31 king street west manchester M3 2PJ
filed on: 14th, May 2007
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/05/07 from: reedham house 31 king street west manchester M3 2PJ
filed on: 14th, May 2007
| address
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/03/21 with shareholders record
filed on: 21st, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/03/21 with shareholders record
filed on: 21st, March 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2006/02/28. Value of each share 1 £, total number of shares: 101.
filed on: 21st, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2006/02/28. Value of each share 1 £, total number of shares: 101.
filed on: 21st, September 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 2006/09/21 New director appointed
filed on: 21st, September 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 2006/09/21 New director appointed
filed on: 21st, September 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 2006/09/21 New secretary appointed;new director appointed
filed on: 21st, September 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 2006/09/21 New secretary appointed;new director appointed
filed on: 21st, September 2006
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, February 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 28th, February 2006
| incorporation
|
Free Download
(9 pages)
|
(288b) On 2006/02/28 Secretary resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/02/28 Secretary resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/02/28 Director resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/02/28 Director resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|