(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 7, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 21, 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 21, 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 21, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 21, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 1, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on June 1, 2013
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
(CH02) Directors's name changed on June 1, 2013
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 22, 2013. Old Address: Warnford Court 29 Throgmorton Street London EC2N 2AT England
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 4, 2013. Old Address: 4Th Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 20, 2012. Old Address: 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: March 29, 2012) of a secretary
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 3, 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 26, 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: August 26, 2011) of a member
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 26, 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On August 17, 2011 new director was appointed.
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on September 13, 2010
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on September 13, 2010
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2011 to December 31, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on August 16, 2010. Old Address: Fourth Floor 41 Trinity Square London EC3N 4DJ United Kingdom
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on May 1, 2010
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) On May 18, 2010 new director was appointed.
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 18, 2010
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2010
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: May 18, 2010) of a member
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to May 19, 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On May 18, 2009 Secretary appointed
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 2, 2008 Director appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 1, 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(4 pages)
|
(287) Registered office changed on 26/06/2008 from 2ND floor 93A rivington street london EC2A 3AY
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, June 2008
| resolution
|
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 26th, June 2008
| resolution
|
Free Download
(6 pages)
|
(123) Nc inc already adjusted 20/06/08
filed on: 26th, June 2008
| capital
|
Free Download
(1 page)
|
(288b) On June 25, 2008 Appointment terminated secretary
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 25, 2008 Appointment terminated director
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2008
| incorporation
|
Free Download
(9 pages)
|