(AD01) Address change date: Thu, 26th May 2022. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: Palldium House 1 - 4 Argyll Street London W1F 7LD
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from Thu, 26th Mar 2020 to Wed, 25th Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Tue, 26th Mar 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 27th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Wed, 28th Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 12th Jun 2018 - the day director's appointment was terminated
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Sun, 19th Apr 2015 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 6th Mar 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 6th Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 18th Mar 2015: 1451000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 6th Mar 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 29th Apr 2014: 1451000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 6th Mar 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 9th Aug 2012 new director was appointed.
filed on: 9th, August 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, August 2012
| resolution
|
Free Download
(28 pages)
|
(AP01) On Thu, 9th Aug 2012 new director was appointed.
filed on: 9th, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 9th Aug 2012 - the day director's appointment was terminated
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, August 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 6th Mar 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Mon, 2nd Apr 2012 - the day director's appointment was terminated
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Apr 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 6th Mar 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 22nd Jul 2011. Old Address: Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 23rd Sep 2010 - the day director's appointment was terminated
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 3rd Mar 2010: 1451000.00 GBP
filed on: 22nd, September 2010
| capital
|
Free Download
(8 pages)
|
(TM01) Wed, 8th Sep 2010 - the day director's appointment was terminated
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 8th Sep 2010 - the day secretary's appointment was terminated
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Sep 2010 new director was appointed.
filed on: 8th, September 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 6th Mar 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Sat, 6th Mar 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 6th Mar 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 6th Aug 2008: 1401000.00 GBP
filed on: 17th, January 2010
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Sat, 9th May 2009 with shareholders record
filed on: 9th, May 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 28/03/2009 from 67-69 george street london W1U 8LT
filed on: 28th, March 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 26th, June 2008
| resolution
|
Free Download
(2 pages)
|
(123) Gbp nc 3501000/70010009/05/08
filed on: 13th, June 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/06/2008 from 67-69 george street london W1U 8LT
filed on: 9th, June 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, June 2008
| resolution
|
Free Download
(25 pages)
|
(288b) On Mon, 9th Jun 2008 Appointment terminated director
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/05/2008 from 5 chancery lane clifford's inn london EC4A 1BL
filed on: 30th, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(18 pages)
|