(AA) Dormant company accounts made up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 4th Floor, Grays Inn House 127 Clerkenwell Road London EC1R 5DB. Change occurred on September 13, 2022. Company's previous address: 15-19 Baker's Row London EC1R 3DG England.
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to November 30, 2021 (was December 31, 2021).
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 15-19 Baker's Row London EC1R 3DG. Change occurred on February 1, 2021. Company's previous address: Apollo Court 2 Bishop Square Hatfield Business Park Hatfield Hertfordshire AL10 9EX United Kingdom.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 01/12/19
filed on: 2nd, November 2020
| accounts
|
Free Download
(229 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 1, 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on October 29, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 29, 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 01/12/19
filed on: 22nd, September 2020
| accounts
|
Free Download
(230 pages)
|
(TM01) Director's appointment was terminated on January 1, 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 1, 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Apollo Court 2 Bishop Square Hatfield Business Park Hatfield Hertfordshire AL10 9EX. Change occurred on August 6, 2019. Company's previous address: Aquarius House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) On August 5, 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 5, 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 5, 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 5, 2019) of a secretary
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 5, 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 5, 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 5, 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 5, 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 02/12/18
filed on: 22nd, May 2019
| accounts
|
Free Download
(228 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 2, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 03/12/17
filed on: 12th, September 2018
| accounts
|
Free Download
(200 pages)
|
(AA) Dormant company accounts made up to December 3, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) On June 14, 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 14, 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On June 8, 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On June 8, 2018 secretary's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On June 8, 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 8, 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On June 8, 2018 secretary's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On June 8, 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 27, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Dormant company accounts made up to November 29, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 29, 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 29, 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to November 30, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from February 28, 2015 to November 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, November 2014
| resolution
|
|
(AP01) On November 3, 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 3, 2014) of a secretary
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Aquarius House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH. Change occurred on November 4, 2014. Company's previous address: 18 Margaret Road Stoke Newington London N16 6UX.
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) On November 3, 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 3, 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On November 3, 2014 new director was appointed.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 3, 2014 new director was appointed.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 3, 2014) of a secretary
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 3, 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2012
filed on: 20th, March 2012
| annual return
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(37 pages)
|