(AD01) New registered office address 6th Floor, 2 Kingdom Street London W2 6BD. Change occurred on August 14, 2023. Company's previous address: 1 Burwood Place London W2 2UT England.
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 12, 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(16 pages)
|
(AP01) On February 6, 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 28, 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address 1 Burwood Place London W2 2UT. Change occurred on October 14, 2016. Company's previous address: 268 Bath Road Slough SL1 4DX England.
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on September 9, 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 20, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 10th, July 2015
| accounts
|
Free Download
|
(TM01) Director's appointment was terminated on May 31, 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 10, 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AP01) On April 10, 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AP01) On April 10, 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AD01) New registered office address 268 Bath Road Slough SL1 4DX. Change occurred on April 23, 2015. Company's previous address: 22 Long Acre London WC2E 9LY.
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2015: 1.00 GBP
capital
|
|
(AD02) New sail address 20 Hanover Square London W1S 1JY. Change occurred at an unknown date. Company's previous address: Fleet House 8-12 New Bridge Street London EC4V 6AL United Kingdom.
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 12, 2015
filed on: 12th, February 2015
| officers
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(20 pages)
|
(AD01) Company moved to new address on April 21, 2014. Old Address: C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England
filed on: 21st, April 2014
| address
|
Free Download
(1 page)
|
(AD04) Register(s) moved to registered office address
filed on: 21st, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 21st, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 21, 2014: 1.00 GBP
capital
|
|
(AP03) Appointment (date: February 26, 2014) of a secretary
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 26, 2014
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On November 26, 2013 new director was appointed.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 26, 2013) of a secretary
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 26, 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 26, 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On November 26, 2013 new director was appointed.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 27, 2013. Old Address: Fleet House 8-12 New Bridge Street London EC4V 6AL
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(22 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 22 Long Acre London WC2E 9LY United Kingdom
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
(CH03) On August 14, 2010 secretary's details were changed
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) On December 16, 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 16, 2010
filed on: 16th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: February 25, 2010) of a secretary
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 25, 2010
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2010 to December 31, 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2009
| incorporation
|
Free Download
(19 pages)
|