(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On June 28, 2021 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Valiant House 4-10 Heneage Lane London EC3A 5DQ England to 30 City Road London EC1Y 2AB on November 30, 2021
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) On July 31, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 31, 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 31, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) On July 31, 2018 - new secretary appointed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On July 31, 2018 secretary's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 31, 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(11 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 8, 2018 - 1042.93 GBP
filed on: 17th, April 2018
| capital
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 17th, April 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 9, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 13, 2017
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Leadenhall Street London EC3V 1LP to Valiant House 4-10 Heneage Lane London EC3A 5DQ on April 7, 2016
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 8, 2016: 1085.87 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 2, 2013: 1085.86 GBP
filed on: 18th, December 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, December 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On August 24, 2011 new director was appointed.
filed on: 24th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On August 24, 2011 new director was appointed.
filed on: 24th, August 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 4, 2011: 1041.67 GBP
filed on: 10th, August 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, August 2011
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 26, 2011. Old Address: Austin Friars House 2-6 Austin Friars London EC2N 2HD
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 8th, September 2010
| resolution
|
Free Download
(20 pages)
|
(SH02) Sub-division of shares on August 31, 2010
filed on: 8th, September 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, April 2010
| resolution
|
Free Download
(20 pages)
|
(SH01) Capital declared on April 6, 2010: 1000.00 GBP
filed on: 19th, April 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 5, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 13th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 19, 2009
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/10/2008 from 30 city road london EC1Y 2AB united kingdom
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(16 pages)
|