(AP01) On October 10, 2023 new director was appointed.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 6, 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: May 16, 2023) of a secretary
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 16, 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Change occurred on October 19, 2022. Company's previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 1, 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 26, 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 4, 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on June 30, 2017. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 4, 2016: 3606.00 GBP, 7425.00 EUR
filed on: 21st, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 4, 2016: 3606.00 GBP, 7425.00 EUR
filed on: 21st, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 29, 2016: 3606.00 GBP, 35425.00 EUR
filed on: 21st, November 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 1, 2014: 2824.00 GBP, 6855.00 EUR
filed on: 9th, February 2015
| capital
|
Free Download
(9 pages)
|
(SH01) Capital declared on January 28, 2015: 2958.00 GBP, 7425.00 EUR
filed on: 5th, February 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 28, 2015: 2958.00 GBP, 6855.00 EUR
filed on: 5th, February 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 10, 2014: 2824.00 GBP, 3025.00 EUR
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on April 22, 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 22, 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 7, 2012: 2824.00 GBP, 3025.00 EUR
filed on: 10th, February 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 7, 2012: 2824.00 GBP, 3025.00 EUR
filed on: 10th, February 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On December 18, 2009 director's details were changed
filed on: 20th, December 2009
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, August 2009
| accounts
|
Free Download
(7 pages)
|
(123) Nc inc already adjusted 19/06/09
filed on: 23rd, June 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, June 2009
| resolution
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On February 3, 2009 Appointment terminated secretary
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On February 3, 2009 Secretary appointed
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to November 11, 2008 - Annual return with full member list
filed on: 11th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On February 11, 2008 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(3 pages)
|
(288b) On February 11, 2008 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 11, 2008 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 11, 2008 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(3 pages)
|
(88(2)R) Alloted 175 shares on January 15, 2008. Value of each share 1 £, total number of shares: 177.
filed on: 15th, January 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 175 shares on January 15, 2008. Value of each share 1 £, total number of shares: 177.
filed on: 15th, January 2008
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/08 to 31/03/08
filed on: 6th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/08 to 31/03/08
filed on: 6th, December 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2007
| incorporation
|
Free Download
(17 pages)
|