(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Nov 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Nov 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 5th Oct 2021 new director was appointed.
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Oct 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 3rd Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 1st Apr 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Thu, 16th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on Mon, 26th Nov 2018 to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 19th Apr 2017
filed on: 19th, April 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to Sat, 3rd Oct 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(19 pages)
|
(SH01) Capital declared on Wed, 4th Nov 2015: 34200.00 EUR
capital
|
|
(AR01) Annual return up to Fri, 3rd Oct 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(18 pages)
|
(SH01) Capital declared on Tue, 28th Oct 2014: 34200.00 EUR
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 30th Jun 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Jun 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Dec 2013 new director was appointed.
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 3rd Dec 2013 - 34200.00 EUR
filed on: 3rd, December 2013
| capital
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, December 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Oct 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 8th Jul 2013: 3901.00 EUR
filed on: 29th, July 2013
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Jan 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Oct 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(19 pages)
|
(AD01) Company moved to new address on Tue, 6th Nov 2012. Old Address: C/O C/O 3Rd Floor International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Sep 2012 new director was appointed.
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 30th May 2012: 3901.00 EUR
filed on: 2nd, July 2012
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Jun 2012
filed on: 6th, June 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, December 2011
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, November 2011
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Mon, 7th Nov 2011: 4200.00 EUR
filed on: 15th, November 2011
| capital
|
Free Download
(6 pages)
|
(AP01) On Tue, 8th Nov 2011 new director was appointed.
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Nov 2011. Old Address: Ivy House 107 St Peter's Street St Albans Hertfordshire AL1 3EW
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Nov 2011 new director was appointed.
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Nov 2011 new director was appointed.
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Nov 2011 new director was appointed.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Oct 2012 to Sat, 31st Mar 2012
filed on: 7th, November 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Nov 2011 new director was appointed.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 7th Nov 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2011
| incorporation
|
Free Download
(18 pages)
|