(TM01) 21st March 2025 - the day director's appointment was terminated
filed on: 21st, March 2025
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 5th April 2024
filed on: 19th, December 2024
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 5th April 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 27th July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 20th February 2023 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 5th April 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending 5th April 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(35 pages)
|
(AP01) New director was appointed on 14th April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 4th April 2022
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 31st March 2022 - the day secretary's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 28th February 2022 - the day director's appointment was terminated
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 5th April 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(31 pages)
|
(AD01) Address change date: 2nd August 2021. New Address: Connect House 133-137 Alexandra Road London SW19 7JY. Previous address: 8 Sackville Street London W1S 3DG England
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 5th April 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(30 pages)
|
(CH04) Secretary's details changed on 8th January 2018
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 5th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(34 pages)
|
(AD01) Address change date: 16th January 2018. New Address: 8 Sackville Street London W1S 3DG. Previous address: 30 Charles Ii Street London SW1Y 4AE England
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 5th April 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(30 pages)
|
(AP04) New secretary appointment on 21st March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th March 2017. New Address: 30 Charles Ii Street London SW1Y 4AE. Previous address: 30 Charles Ii Street London SW1Y 4AE England
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th March 2017. New Address: 30 Charles Ii Street London SW1Y 4AE. Previous address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 5th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 13th June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th June 2016: 93182196.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, May 2016
| resolution
|
Free Download
(17 pages)
|
(AAMD) Amended full accounts data made up to 31st March 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 13th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd June 2015: 93182196.00 GBP
capital
|
|
(AD01) Address change date: 7th May 2015. New Address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Previous address: Pinnacle House 17 Hartfield Road Wimbledon London SW19 3SE
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th December 2014 to 5th April 2015
filed on: 20th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 7th, January 2015
| accounts
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to 30th December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th June 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) 12th May 2014 - the day director's appointment was terminated
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Pinnacle House Hartfield Road Wimbledon London SW19 3SE on 8th January 2014
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th November 2013
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD on 7th November 2013
filed on: 7th, November 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th November 2013
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
(TM02) 7th November 2013 - the day secretary's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th November 2013
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 7th November 2013 - the day director's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 7th November 2013 - the day director's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 7th November 2013 - the day director's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(MISC) Section 519
filed on: 5th, November 2013
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 13th June 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 13th June 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2010
filed on: 21st, November 2011
| accounts
|
Free Download
(23 pages)
|
(CH03) On 6th June 2011 secretary's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th June 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th July 2011: 93182196.00 GBP
filed on: 2nd, August 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 2nd, August 2011
| resolution
|
Free Download
(18 pages)
|
(CH01) On 6th July 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th July 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th July 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(23 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 21st, November 2009
| officers
|
Free Download
(3 pages)
|
(363a) Annual return up to 17th August 2009 with shareholders record
filed on: 17th, August 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2008
filed on: 20th, July 2009
| accounts
|
Free Download
(25 pages)
|
(288c) Director and secretary's change of particulars
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 24th April 2009 Director appointed
filed on: 24th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 24th April 2009 Appointment terminated director
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2007
filed on: 13th, November 2008
| accounts
|
Free Download
(24 pages)
|
(288c) Director's change of particulars
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 3rd October 2008 with shareholders record
filed on: 3rd, October 2008
| annual return
|
Free Download
(10 pages)
|
(123) Nc inc already adjusted 23/05/08
filed on: 4th, June 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution of Memorandum and/or Articles of Association
filed on: 4th, June 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution of Memorandum and/or Articles of Association
filed on: 4th, June 2008
| resolution
|
Free Download
(23 pages)
|
(225) Prev ext from 31/08/2007 to 31/12/2007
filed on: 10th, March 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/07 to 31/08/07
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, September 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 2nd, August 2007
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, June 2007
| incorporation
|
Free Download
(23 pages)
|
(288a) On 27th June 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 27th June 2007 New secretary appointed;new director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 27th June 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, June 2007
| resolution
|
Free Download
(22 pages)
|
(288b) On 18th June 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th June 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2007
| incorporation
|
|