(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2nd September 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th September 2022
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(25 pages)
|
(TM01) 8th July 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 1st September 2021 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(26 pages)
|
(CH03) On 11th September 2021 secretary's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(TM02) 11th September 2021 - the day secretary's appointment was terminated
filed on: 11th, September 2021
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Unit F Whiteacres Whetstone Leicester LE8 6ZG. Previous address: 5 Celadon Drive Coalville LE67 4UH England
filed on: 11th, September 2021
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 11th September 2021
filed on: 11th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th September 2021 director's details were changed
filed on: 11th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(25 pages)
|
(AP03) New secretary appointment on 1st January 2020
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 31st December 2019 - the day secretary's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 5 Celadon Drive Coalville LE67 4UH. Previous address: The Old Methodist Chapel 27 Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ England
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 30th April 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(25 pages)
|
(AA01) Previous accounting period shortened to 31st December 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(25 pages)
|
(TM01) 19th December 2019 - the day director's appointment was terminated
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(26 pages)
|
(AD01) Address change date: 11th May 2018. New Address: International House 142 Cromwell Road Kensington London SW7 4EF. Previous address: International House 124 Cromwell Road Kensington London SW7 4ET England
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(20 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to The Old Methodist Chapel 27 Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ at an unknown date
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd May 2017. New Address: International House 124 Cromwell Road Kensington London SW7 4ET. Previous address: Whiteacres Whiteacres Cambridge Road, Whetstone Leicester Leicestershire LE8 6ZG England
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th May 2017. New Address: Whiteacres Whiteacres Cambridge Road, Whetstone Leicester Leicestershire LE8 6ZG. Previous address: International House 124 Cromwell Road Kensington London SW7 4ET
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(17 pages)
|
(CH01) On 28th May 2013 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th April 2016, no shareholders list
filed on: 16th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 1st January 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2015 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 27th April 2015, no shareholders list
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 27th April 2014, no shareholders list
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 10th March 2014 - the day director's appointment was terminated
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 Great Windmill Street London W1D 7LX United Kingdom on 10th March 2014
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 27th April 2013, no shareholders list
filed on: 28th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(25 pages)
|
(TM01) 28th November 2012 - the day director's appointment was terminated
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th April 2012, no shareholders list
filed on: 21st, May 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 13th January 2012
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Rachel Roberts 15 Wren Road St. Athan Barry South Glamorgan CF62 4NG United Kingdom on 23rd December 2011
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
(TM02) 2nd June 2011 - the day secretary's appointment was terminated
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th April 2011, no shareholders list
filed on: 16th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 22nd November 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd November 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd November 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th April 2010, no shareholders list
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 8th May 2010 - the day director's appointment was terminated
filed on: 8th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th May 2010
filed on: 8th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 31st March 2010 secretary's details were changed
filed on: 8th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) 8th May 2010 - the day secretary's appointment was terminated
filed on: 8th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 8th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 8th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Esher Gardens London SW19 6BY United Kingdom on 31st March 2010
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, November 2009
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 9th, November 2009
| incorporation
|
Free Download
(13 pages)
|
(287) Registered office changed on 11/09/2009 from 115 brookwood road wandsworth london SW18 5BG
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On 17th June 2009 Director appointed
filed on: 17th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd May 2009 Director appointed
filed on: 2nd, May 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 27th April 2009 with shareholders record
filed on: 27th, April 2009
| annual return
|
Free Download
(2 pages)
|
(288b) On 18th February 2009 Appointment terminated director
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 18th February 2009 Appointment terminated director
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2008
filed on: 10th, February 2009
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 17/09/2008 from 63 vale road london N4 1PP
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 4th June 2008 with shareholders record
filed on: 4th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 3rd June 2008 Appointment terminated secretary
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 25th April 2008 Secretary appointed
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 25th April 2008 Appointment terminate, secretary
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 18th June 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 18th June 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(28 pages)
|
(NEWINC) Incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(28 pages)
|