(AD01) New registered office address The Old Bat and Ball St. Johns Hill Sevenoaks Kent TN13 3PF. Change occurred on 2023-05-15. Company's previous address: PO Box 4385 06893008 - Companies House Default Address Cardiff CF14 8LH.
filed on: 15th, May 2023
| address
|
Free Download
(2 pages)
|
(CH01) On 2023-05-01 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-30 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 20th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 20th, April 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022-09-07 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2013-01-29 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-27 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Lower Ground Floor One George Yard London EC3V 9DF. Change occurred on 2017-02-28. Company's previous address: First Floor 41 Chalton Street London NW1 1JD.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-02
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-02
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-11: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 12th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-02
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-02
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-02
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-12-31
filed on: 24th, January 2012
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 2010-04-01 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-02
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 2011-05-05
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-12-31
filed on: 30th, September 2010
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2010-01-04 secretary's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-30
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2010-06-08
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-06-08
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-06-08
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(288b) On 2009-06-04 Appointment terminated secretary
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-06-04 Secretary appointed
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 4th, June 2009
| resolution
|
Free Download
(10 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 3rd, June 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2009
| incorporation
|
Free Download
(14 pages)
|