(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit J, Taper Studios 175 Long Lane London SE1 4GT England on 14th July 2022 to Fitzroy House 355 Euston Road London NW1 3AL
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, March 2021
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, March 2021
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st February 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th February 2021
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st February 2020
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Newtec Place Magdalen Road Oxford OX4 1RE on 5th August 2020 to Unit J, Taper Studios 175 Long Lane London SE1 4GT
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th October 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 1st June 2019, company appointed a new person to the position of a secretary
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 30th July 2015: 10000.00 GBP
capital
|
|
(AD01) Change of registered address from Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY England on 1st June 2015 to 9 Newtec Place Magdalen Road Oxford OX4 1RE
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 23rd January 2015: 10000.00 GBP
filed on: 24th, April 2015
| capital
|
Free Download
|
(AP01) New director was appointed on 12th February 2015
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2015
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 12th February 2015, company appointed a new person to the position of a secretary
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2015
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 107-111 Fleet Street London EC4A 2AB on 26th February 2015 to Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th February 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th February 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 4th, February 2015
| resolution
|
|
(SH03) Purchase of own shares
filed on: 4th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 23rd January 2015: 29992.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 4th July 2014: 10638.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 12th September 2013
filed on: 12th, September 2013
| address
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 22nd, August 2013
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 22nd, August 2013
| resolution
|
Free Download
(4 pages)
|
(CH01) On 30th June 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th November 2012: 10638.00 GBP
filed on: 14th, August 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR on 6th October 2011
filed on: 6th, October 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(7 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 30th November 2010: 10000.00 GBP
filed on: 30th, November 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, November 2010
| resolution
|
Free Download
(33 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 29th October 2009: 85000.00 GBP
filed on: 30th, November 2009
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 18th, November 2009
| resolution
|
|
(288a) On 24th August 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 24th August 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 24th August 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2009
| incorporation
|
Free Download
(30 pages)
|