(TM01) Director's appointment was terminated on January 12, 2024
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, August 2023
| accounts
|
Free Download
(58 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, October 2022
| accounts
|
Free Download
(65 pages)
|
(AP01) On October 21, 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 11, 2022) of a secretary
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 7, 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 30, 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 30, 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(21 pages)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(19 pages)
|
(AP01) On November 26, 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Eastleigh Court Bishopstrow Warminster BA12 9HW. Change occurred on November 25, 2019. Company's previous address: 65 Grosvenor Street London W1K 3JH England.
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On October 4, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 4, 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 4, 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 4, 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 4, 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 4, 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(17 pages)
|
(CH01) On March 14, 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 65 Grosvenor Street London W1K 3JH. Change occurred on March 14, 2019. Company's previous address: C/O Internos Global 65 Grosvenor Street London W1K 3JH.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On February 25, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to September 30, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to September 30, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(19 pages)
|
(CH01) On December 16, 2015 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 11, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 11, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on December 16, 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 16, 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 7, 2015: 6750000.00 GBP
capital
|
|
(CH01) On September 1, 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 3, 2014: 6750000.00 GBP
capital
|
|
(MISC) Section 519
filed on: 18th, March 2014
| miscellaneous
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 13th, March 2014
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(16 pages)
|
(AD01) Company moved to new address on September 17, 2013. Old Address: 6Th Floor Palladium House 1-4 Argyll Street London W1F 7TA
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) On August 1, 2013 new director was appointed.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 23, 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 23, 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 23, 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to September 30, 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to September 30, 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to September 30, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to September 30, 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(15 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, July 2009
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, April 2009
| incorporation
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, April 2009
| resolution
|
Free Download
(1 page)
|
(123) Gbp nc 5000000/10000000/03/09
filed on: 1st, April 2009
| capital
|
Free Download
(2 pages)
|
(363a) Period up to March 30, 2009 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
(123) Gbp nc 1000/50000008/09/08
filed on: 27th, November 2008
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 19th, May 2008
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to April 25, 2008 - Annual return with full member list
filed on: 25th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2008 to 30/09/2007
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/2008 from 4TH floor, 11 hanover street mayfair london W15 1VQ
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, April 2007
| incorporation
|
Free Download
(19 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, April 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(25 pages)
|