(CH01) On 2024/01/31 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(30 pages)
|
(CH01) On 2022/11/17 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 17th, October 2022
| accounts
|
Free Download
(29 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, February 2022
| incorporation
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, February 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, February 2022
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, February 2022
| resolution
|
Free Download
(1 page)
|
(TM02) 2022/01/31 - the day secretary's appointment was terminated
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2022/01/31
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2022/01/31
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(27 pages)
|
(CH01) On 2020/12/02 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(28 pages)
|
(TM01) 2020/12/16 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/02.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(26 pages)
|
(AD01) Address change date: 2019/05/01. New Address: Bracken House 1 Friday Street London EC4M 9BT. Previous address: 25 Procter Street Procter Street London WC1V 6NY England
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(TM01) 2019/04/05 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/05.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/03/31 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/01/31.
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 21st, May 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, February 2018
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, February 2018
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, February 2018
| resolution
|
Free Download
(44 pages)
|
(AP03) New secretary appointment on 2018/02/01
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/01/31
filed on: 7th, February 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/01.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/02/01 - the day director's appointment was terminated
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/01.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/01.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 222.50 GBP is the capital in company's statement on 2018/01/31
filed on: 1st, February 2018
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 12th, October 2017
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, September 2017
| resolution
|
Free Download
(26 pages)
|
(AD01) Address change date: 2017/08/02. New Address: 25 Procter Street Procter Street London WC1V 6NY. Previous address: 25 Moorgate London EC2R 6AY
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(SH01) 218.10 GBP is the capital in company's statement on 2017/04/25
filed on: 17th, June 2017
| capital
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2017/02/01.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, May 2017
| resolution
|
Free Download
(1 page)
|
(CH01) On 2016/03/01 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/16 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/11/06. New Address: 25 Moorgate London EC2R 6AY. Previous address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG
filed on: 6th, November 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 8th, August 2016
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2013/02/08
filed on: 17th, March 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/03/01 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 218.00 GBP is the capital in company's statement on 2015/10/31
filed on: 13th, January 2016
| capital
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/03/01 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/03/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 19th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/01 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/03/24
capital
|
|
(AP01) New director appointment on 2014/03/21.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 6th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/04/18 from South Paddock House Woolstone Road Uffington Faringdon Oxfordshire SN7 7RE United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/02 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 20th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/02/02 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/02/03 from 62 the Street Ashtead Surrey KT21 1AT United Kingdom
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, February 2011
| incorporation
|
Free Download
(31 pages)
|