(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on March 16, 2018
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 27, 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 18, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 14, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 18, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 18, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 16, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on April 15, 2014. Old Address: Fairfax House 15 Fulwood Place London WC1V 6AY
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 18, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
(CH03) On March 17, 2012 secretary's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 18, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 31, 2011 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 18, 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 18, 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 27, 2009. Old Address: Jacobs Well West Street Newbury Berkshire RG14 1BD
filed on: 27th, November 2009
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 24th, July 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 31, 2009
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 26, 2008
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(3 pages)
|
(288b) On August 6, 2007 Director resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 6, 2007 Director resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 6, 2007
filed on: 6th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 6, 2007
filed on: 6th, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 30th, January 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 30th, January 2007
| accounts
|
Free Download
(3 pages)
|
(288b) On October 25, 2006 Secretary resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 25, 2006 Secretary resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 25, 2006 New secretary appointed
filed on: 25th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 25, 2006 New secretary appointed
filed on: 25th, October 2006
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 13, 2006
filed on: 13th, April 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 13, 2006
filed on: 13th, April 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On April 12, 2005 New secretary appointed;new director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On April 12, 2005 Secretary resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On April 12, 2005 Secretary resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On April 12, 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On April 12, 2005 New director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On April 12, 2005 New director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On April 12, 2005 New secretary appointed;new director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On April 12, 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 12th, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 12th, April 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2005
| incorporation
|
Free Download
(14 pages)
|