(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On Friday 28th July 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Friday 28th July 2023) of a secretary
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU. Change occurred on Monday 9th October 2023. Company's previous address: 15-19 Cavendish Place,4th Floor Cavendish Place 15-19 Cavendish Place,4th Floor London W1G 0QE England.
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th September 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th January 2023.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period ending changed to Wednesday 30th September 2020 (was Thursday 31st December 2020).
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 15-19 Cavendish Place,4th Floor Cavendish Place 15-19 Cavendish Place,4th Floor London W1G 0QE. Change occurred on Friday 5th July 2019. Company's previous address: 3More London Riverside, London More London Place London SE1 2RE England.
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th November 2017.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th March 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3More London Riverside, London More London Place London SE1 2RE. Change occurred on Wednesday 2nd May 2018. Company's previous address: 21 Risborough Street London SE1 0HG.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 20th November 2017
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th November 2017.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 20th November 2017
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Friday 31st March 2017 (was Saturday 30th September 2017).
filed on: 28th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, June 2017
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd March 2016
filed on: 6th, October 2016
| annual return
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Friday 20th November 2015.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 20th November 2015
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st July 2014
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st March 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Risborough Street London SE1 0HG. Change occurred on Friday 10th April 2015. Company's previous address: 21 Risborough Street London SE1 0HG England.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Risborough Street London SE1 0HG. Change occurred on Friday 10th April 2015. Company's previous address: Portland House Bressenden Place Victoria London SW1E 5RS.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st March 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 10th April 2015
capital
|
|
(TM02) Termination of appointment as a secretary on Wednesday 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 11th March 2014.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th March 2014.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st March 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Tuesday 2nd July 2013 from Portland House Cardinal Place London SW1E 5BH England
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 18th June 2013 from 6Th Floor 110 St Martin's Lane London WC2N 4BA
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Friday 31st May 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd March 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd March 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd March 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd March 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(13 pages)
|
(CH01) On Monday 22nd March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd March 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered office on Sunday 8th November 2009 from , Parkshot House, 5 Kew Road, Richmond, Surrey, TW9 2PR
filed on: 8th, November 2009
| address
|
Free Download
(2 pages)
|
(AAMD) Amended accounts for the period to Monday 31st March 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended full accounts for the period to Monday 31st March 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to Tuesday 14th April 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(6 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 13th, November 2008
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, November 2008
| resolution
|
Free Download
(1 page)
|
(288b) On Wednesday 15th October 2008 Appointment terminated secretary
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 15th October 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 15th October 2008 Secretary appointed
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st March 2007
filed on: 5th, September 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to Wednesday 30th July 2008 - Annual return with full member list
filed on: 30th, July 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On Wednesday 6th February 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 6th February 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 15th January 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 15th January 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: c/o mofo notices LIMITED, citypoint one ropemaker street, london EC2Y 9AW
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: c/o mofo notices LIMITED, citypoint one ropemaker street, london EC2Y 9AW
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(363s) Period up to Tuesday 8th May 2007 - Annual return with full member list
filed on: 8th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Tuesday 8th May 2007 - Annual return with full member list
filed on: 8th, May 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 02/01/07 from: 41 chalton street, london, NW1 1JD
filed on: 2nd, January 2007
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 2nd January 2007 Secretary resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 2nd January 2007 Secretary resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 2nd January 2007 Director resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 2nd January 2007 New secretary appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 2nd January 2007 New secretary appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/01/07 from: 41 chalton street, london, NW1 1JD
filed on: 2nd, January 2007
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 2nd January 2007 Director resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 17th October 2006 New director appointed
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 17th October 2006 New director appointed
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 17th October 2006 New director appointed
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 17th October 2006 New director appointed
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, March 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2006
| incorporation
|
Free Download
(17 pages)
|