(CH01) On Wednesday 1st November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th May 2021 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, August 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 13th January 2023.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 23rd, January 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, January 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, January 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 23rd, January 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 23rd, January 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, January 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 23rd, January 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, January 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 25 Lonsdale Road London NW6 6RA. Change occurred on Monday 7th February 2022. Company's previous address: Hikenield House Icknield Way Andover Hampshire SP10 5RG England.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hikenield House Icknield Way Andover Hampshire SP10 5RG. Change occurred on Friday 6th August 2021. Company's previous address: 17 Lonsdale Road London NW6 6RA United Kingdom.
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Monday 28th October 2019
filed on: 21st, April 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) 2.16 GBP is the capital in company's statement on Monday 28th October 2019
filed on: 20th, April 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, November 2019
| resolution
|
Free Download
(28 pages)
|
(CH01) On Thursday 27th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 28th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 13th September 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Lonsdale Road London NW6 6RA. Change occurred on Wednesday 20th September 2017. Company's previous address: Unit 3, Finsbury Business Centre 40 Bowling Lane London EC1R 0NE United Kingdom.
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 19th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 3, Finsbury Business Centre 40 Bowling Lane London EC1R 0NE. Change occurred on Tuesday 18th April 2017. Company's previous address: Unit M7, Finsbury Business Centre 40 Bowling Lane London EC1R 0NE.
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 9th February 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th January 2017.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 27th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 4th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
(AD01) New registered office address Unit M7, Finsbury Business Centre 40 Bowling Lane London EC1R 0NE. Change occurred on Tuesday 29th July 2014. Company's previous address: C/O Brothers and Sisters 31a Clerkenwell Close London EC1R 0AT United Kingdom.
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 20th February 2014 from West Bank Gallery 133-137 Westbourne Grove London W11 2RS United Kingdom
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th July 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th July 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 1st May 2012 from 20Th Century Theatre 291 Westbourne Grove London W11 2QA England
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th July 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th July 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 16th June 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 5th August 2009 - Annual return with full member list
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 28th, August 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 22nd August 2008 - Annual return with full member list
filed on: 22nd, August 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 21/08/2008 from 2 carlton mansions randolph av london W9 1NP
filed on: 21st, August 2008
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 29th July 2008 Director appointed
filed on: 29th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 29th July 2008 Appointment terminated secretary
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, June 2008
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed herd LTDcertificate issued on 02/06/08
filed on: 28th, May 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Friday 16th May 2008 - Annual return with full member list
filed on: 16th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 7th, May 2008
| accounts
|
Free Download
(2 pages)
|
(288a) On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 10th February 2007 New secretary appointed
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 10th February 2007 New secretary appointed
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 13th July 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 13th July 2006 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 13th July 2006 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 13th July 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 12th, July 2006
| incorporation
|
Free Download
(13 pages)
|