(AD01) New registered office address C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT. Change occurred on November 17, 2023. Company's previous address: 29 Warnford Court Throgmorton Street London EC2N 2AT.
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 22, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on March 10, 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on March 10, 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 29 Warnford Court Throgmorton Street London EC2N 2AT. Change occurred on October 1, 2014. Company's previous address: 3Rd Floor 5 Lloyds Avenue London EC3N 3AE.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: September 30, 2014) of a secretary
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 30, 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: September 30, 2014) of a member
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 30, 2014. Old Address: 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AP01) On July 25, 2013 new director was appointed.
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 25, 2013
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 9th, March 2012
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on February 3, 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to December 31, 2009
filed on: 10th, January 2012
| accounts
|
Free Download
(11 pages)
|
(AP01) On December 15, 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on May 18, 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2011 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 23, 2011. Old Address: 3Rd Floor 5 Lloyds Avenue London EC3N 3AE
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 18th, February 2011
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 20th, August 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on May 25, 2010. Old Address: 3Rd Floor, 5 Lloyds Avenue London EC3N 3AE
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 17, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on May 17, 2010
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2007
filed on: 20th, October 2008
| accounts
|
Free Download
(9 pages)
|
(288c) Director's change of particulars
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 21, 2008 - Annual return with full member list
filed on: 21st, May 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/05/2008 from 3RD floor 5 lloyds avenue london EC3N 3AE
filed on: 21st, May 2008
| address
|
Free Download
(1 page)
|
(288b) On September 28, 2007 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 28, 2007 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 28, 2007 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On September 28, 2007 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 25th, July 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on June 29, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 25th, July 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 25th, July 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 25th, July 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 25th, July 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 25th, July 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 25th, July 2007
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on June 29, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 25th, July 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 14th, July 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, July 2007
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, July 2007
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 14th, July 2007
| resolution
|
|
(123) Nc inc already adjusted 29/06/07
filed on: 14th, July 2007
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 29/06/07
filed on: 14th, July 2007
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/07 from: 2ND floor 93A rivington street london EC2A 3AY
filed on: 4th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On July 4, 2007 New secretary appointed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 4, 2007 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 4, 2007 New secretary appointed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 4, 2007 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/07 from: 2ND floor 93A rivington street london EC2A 3AY
filed on: 4th, July 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(9 pages)
|