(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 18th, February 2024
| accounts
|
Free Download
(51 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(49 pages)
|
(TM01) 22nd November 2022 - the day director's appointment was terminated
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th October 2022
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 27th June 2019
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 24th September 2021 - the day director's appointment was terminated
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(62 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(47 pages)
|
(TM01) 31st December 2020 - the day director's appointment was terminated
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th November 2020
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2020
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd October 2020
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2020 - the day director's appointment was terminated
filed on: 3rd, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) 11th August 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) 15th February 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 15th February 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(35 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 12th, July 2018
| resolution
|
Free Download
(22 pages)
|
(CH01) On 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th June 2018. New Address: Gensurco House 52-54 Rosebery Avenue London EC1R 4RP. Previous address: Gensurco House 46a Rosebery Avenue London EC1R 4RP England
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th June 2018. New Address: PO Box 68600 Gensurco House 52-54 Rosebery Ave Clerkenwell London EC1R 4RP. Previous address: Gensurco House 52-54 Rosebery Avenue London EC1R 4RP United Kingdom
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(34 pages)
|
(TM01) 16th November 2017 - the day director's appointment was terminated
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 15th July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(40 pages)
|
(AR01) Annual return drawn up to 7th June 2016, no shareholders list
filed on: 9th, June 2016
| annual return
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 28th April 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, October 2015
| resolution
|
Free Download
|
(AD01) Address change date: 7th October 2015. New Address: Gensurco House 46a Rosebery Avenue London EC1R 4RP. Previous address: Level 2 & 3 Gensurco House 50a Rosebery Avenue London EC1R 4RP
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 6th August 2015 - the day director's appointment was terminated
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th June 2015, no shareholders list
filed on: 9th, June 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) 28th April 2015 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) 21st March 2014 - the day director's appointment was terminated
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return drawn up to 7th June 2014, no shareholders list
filed on: 10th, June 2014
| annual return
|
Free Download
(9 pages)
|
(CH01) On 28th February 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 5th February 2014 - the day director's appointment was terminated
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to 7th June 2013, no shareholders list
filed on: 12th, June 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 7th June 2012, no shareholders list
filed on: 14th, June 2012
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Russell-Cooke Llp 2 Putney Hill London SW15 6AB England on 2nd May 2012
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On 5th April 2012 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th April 2012 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th April 2012 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th April 2012 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th April 2012 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th June 2011, no shareholders list
filed on: 21st, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 30th June 2011 to 30th April 2011
filed on: 2nd, February 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, June 2010
| incorporation
|
Free Download
(31 pages)
|