(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(21 pages)
|
(AD01) New registered office address 2 Church Street Burnham Buckinghamshire SL1 7HZ. Change occurred on March 8, 2022. Company's previous address: Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England.
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ. Change occurred on March 8, 2022. Company's previous address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX.
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(AD02) New sail address 100 New Oxford Street London WC1A 1HB. Change occurred at an unknown date. Company's previous address: 4th Floor 6 Bevis Marks London EC3A 7BA England.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(AD02) New sail address 100 New Oxford Street London WC1A 1HB. Change occurred at an unknown date. Company's previous address: 100 New Oxford Street London WC1A 1HB England.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(24 pages)
|
(AD02) New sail address 4th Floor 6 Bevis Marks London EC3A 7BA. Change occurred at an unknown date. Company's previous address: Level 19 25 Canada Square London E14 5LQ England.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(15 pages)
|
(AD03) Registered inspection location new location: Level 19 25 Canada Square London E14 5LQ.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AD02) New sail address Level 19 25 Canada Square London E14 5LQ. Change occurred at an unknown date. Company's previous address: Level 19 25 Canada Square London E14 5LQ England.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Level 19 25 Canada Square London E14 5LQ.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 7, 2015: 2154419.00 GBP
capital
|
|
(AD01) New registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX. Change occurred on May 5, 2015. Company's previous address: Senator House 85 Queen Victoria Street London EC4V 4DP England.
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address Senator House 85 Queen Victoria Street London EC4V 4DP. Change occurred on July 24, 2014. Company's previous address: Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY.
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 14, 2014: 2154419.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2010
filed on: 18th, November 2011
| accounts
|
Free Download
(23 pages)
|
(AD01) Company moved to new address on July 6, 2011. Old Address: Churchill House, Maltings Mews Sidcup Kent DA15 7DG
filed on: 6th, July 2011
| address
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 20th, April 2011
| auditors
|
Free Download
(1 page)
|
(SH01) Capital declared on April 5, 2011: 2154419.00 GBP
filed on: 14th, April 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, April 2011
| resolution
|
Free Download
(34 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to December 31, 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 19, 2010: 1855194.00 GBP
filed on: 9th, April 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 19, 2010: 2016774.00 GBP
filed on: 9th, April 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 29, 2010: 2070634.00 GBP
filed on: 9th, April 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, April 2010
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to December 31, 2008
filed on: 26th, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to March 27, 2009 - Annual return with full member list
filed on: 27th, March 2009
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 6th, February 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 6th, February 2008
| resolution
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 30/01/08
filed on: 6th, February 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1669629 shares on January 30, 2008. Value of each share 1 £, total number of shares: 1669675.
filed on: 6th, February 2008
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, February 2008
| incorporation
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, February 2008
| incorporation
|
Free Download
(5 pages)
|
(123) Nc inc already adjusted 30/01/08
filed on: 6th, February 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1669629 shares on January 30, 2008. Value of each share 1 £, total number of shares: 1669675.
filed on: 6th, February 2008
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(19 pages)
|