(AA) Dormant company accounts made up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Audit exemption subsidiary accounts made up to September 30, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 8th, October 2020
| accounts
|
Free Download
(45 pages)
|
(CH01) On February 13, 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 2nd, July 2019
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts made up to September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 26th, June 2018
| accounts
|
Free Download
(41 pages)
|
(CH01) On February 6, 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 23, 2018) of a secretary
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 20, 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 23, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 20, 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to September 30, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/16
filed on: 3rd, July 2017
| accounts
|
Free Download
(40 pages)
|
(AA) Full accounts data made up to September 30, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on April 5, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 3, 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 19, 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to September 30, 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(13 pages)
|
(AP01) On July 10, 2014 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 30, 2015: 1800.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from July 31, 2015 to September 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to July 31, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(14 pages)
|
(AP03) Appointment (date: December 21, 2014) of a secretary
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 21, 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 21, 2014 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Harlequin Building 6Th Floor 65 Southwark Street London SE1 0HR. Change occurred on November 13, 2014. Company's previous address: 115 Shaftesbury Avenue London WC2H 8AF.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to January 31, 2014 (was July 31, 2014).
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On October 29, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution
filed on: 8th, August 2014
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, August 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 4th, August 2014
| resolution
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 19, 2013
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 19, 2013
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On April 19, 2013 new director was appointed.
filed on: 10th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On April 19, 2013 new director was appointed.
filed on: 10th, May 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 10, 2013. Old Address: 30 Haymarket London SW1Y 4EX
filed on: 10th, May 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 16, 2012 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 6, 2012. Old Address: One Vine Street London W1J 0AH United Kingdom
filed on: 6th, August 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 23rd, April 2012
| resolution
|
Free Download
(13 pages)
|
(SH01) Capital declared on April 5, 2012: 1800.00 GBP
filed on: 23rd, April 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On January 18, 2012 new director was appointed.
filed on: 3rd, February 2012
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on January 18, 2012
filed on: 3rd, February 2012
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 18, 2012: 1600.00 GBP
filed on: 3rd, February 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 3rd, February 2012
| resolution
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(25 pages)
|