(AA) Full accounts for the period ending 28th May 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 29th May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(25 pages)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, October 2021
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 11th, October 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 28th March 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(25 pages)
|
(AA01) Current accounting period extended from 31st March 2022 to 31st May 2022
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 26th August 2021. New Address: Addleshaw Goddard, Milton Gate, 60 Chiswell Street London EC1Y 4AG. Previous address: 16 New Burlington Place London W1S 2HX United Kingdom
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) 20th August 2021 - the day director's appointment was terminated
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) 20th August 2021 - the day director's appointment was terminated
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th August 2021
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th August 2021
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 20th August 2021 - the day director's appointment was terminated
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th August 2021
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th March 2021: 668482.00 GBP
filed on: 13th, May 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 29th March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(22 pages)
|
(CH01) On 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd March 2020
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 11th May 2020 - the day director's appointment was terminated
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(17 pages)
|
(TM02) 26th November 2019 - the day secretary's appointment was terminated
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 9th October 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 7th October 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th October 2019
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th October 2019
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th October 2019
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 7th October 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th October 2019
filed on: 8th, October 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On 9th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 12th July 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th October 2017
filed on: 13th, October 2017
| resolution
|
Free Download
(3 pages)
|
(TM02) 25th September 2017 - the day secretary's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 25th September 2017. New Address: 16 New Burlington Place London W1S 2HX. Previous address: 37 Maddox Street London W1S 2PP
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 25th September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(15 pages)
|
(CH01) On 18th November 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th April 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 20th April 2016 - the day director's appointment was terminated
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 31st July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 1st May 2015
filed on: 5th, May 2015
| officers
|
Free Download
|
(TM02) 5th February 2015 - the day secretary's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 31st July 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 9th July 2014
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 7th January 2014
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 31st July 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd November 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Level 1 Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 29th October 2012
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th October 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 17th September 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(13 pages)
|
(TM01) 2nd August 2012 - the day director's appointment was terminated
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st October 2011 to 31st March 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Brook Street London W1K 5DH United Kingdom on 31st January 2012
filed on: 31st, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th October 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(23 pages)
|