(AA) Accounts for a small company made up to 2023-06-30
filed on: 16th, October 2023
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to 2nd Floor 107 Cheapside London EC2V 6DN on 2022-11-14
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2022-06-30
filed on: 20th, October 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Accounts for a small company made up to 2021-06-30
filed on: 17th, November 2021
| accounts
|
Free Download
(18 pages)
|
(CH01) On 2021-10-13 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-07-31 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2020-06-30
filed on: 26th, October 2020
| accounts
|
Free Download
(17 pages)
|
(TM02) Secretary appointment termination on 2019-11-15
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-06-30
filed on: 21st, November 2019
| accounts
|
Free Download
(16 pages)
|
(AAMD) Amended accounts made up to 2018-06-30
filed on: 23rd, September 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2019-01-30
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2019-01-28
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-25
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 75 King William Street London EC4N 7BE England to 27-28 Clement's Lane London EC4N 7AE on 2019-01-28
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2018
| resolution
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2018-08-20
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-04-04
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-03
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 19th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's details changed on 2017-09-18
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Second Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 2017-09-18
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 13th, September 2017
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 25/08/17
filed on: 13th, September 2017
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 13th, September 2017
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2017-09-13: 110000.00 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 King William Street London EC4R 9AN England to Second Floor 45 King William Street London EC4R 9AN on 2017-02-06
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2017-02-06
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2017-02-03
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-09-21
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 2016-09-21
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2016-08-08
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Hanover Square London W1S 1BN to 45 King William Street London EC4R 9AN on 2016-08-08
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2015-08-10
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-31 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-02-27
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-04-20
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 53 Chandos Place London WC2N 4HS to 17 Hanover Square London W1S 1BN on 2015-08-11
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 12th, February 2015
| accounts
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 2015-01-19: 160000.00 GBP
filed on: 19th, January 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-12-31 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, January 2015
| resolution
|
|
(CAP-SS) Solvency Statement dated 05/12/14
filed on: 2nd, January 2015
| insolvency
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 2nd, January 2015
| capital
|
Free Download
(3 pages)
|
(AP04) On 2014-10-20 - new secretary appointed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-10-20
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Forum 3 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH on 2014-05-07
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-03-26
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-03-03: 330010.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-03: 230010.00 GBP
filed on: 28th, February 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-12-31 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 5th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-06-04
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-03-06: 40010.00 GBP
filed on: 7th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-12-31 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2013-08-31 to 2013-06-30
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2012-08-31
filed on: 21st, November 2012
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to 2011-08-31
filed on: 6th, June 2012
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2012-01-17
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-01-16
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-12-31 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-12-06
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-08-31
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-12-31 with full list of members
filed on: 3rd, January 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2010-08-26: 40010.00 GBP
filed on: 31st, August 2010
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2009-08-31
filed on: 24th, May 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009-11-20 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-12-31 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-11-20 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-11-20 secretary's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/08/2009 from, 1100 parkway solent business park, whiteley, fareham, hampshire, PO15 7AB
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-07-22 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/2009 to 31/08/2009
filed on: 9th, July 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009-06-30 Director appointed
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-06-30 Secretary appointed
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/06/2009 from, 47 king harold road, pettygate, colchester, essex, CO3 4SE
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-12-31
filed on: 29th, June 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On 2009-06-29 Appointment terminated director
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-06-29 Appointment terminated director and secretary
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-01-12
filed on: 12th, January 2009
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(13 pages)
|