(AD01) Address change date: 2023/10/12. New Address: C/O Mazars Llp 30 Old Bailey London EC4M 7AU. Previous address: C/O Resolve Advisory Ltd, 22 York Buildings John Adam Street London WC2N 6JU United Kingdom
filed on: 12th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/01/18. New Address: C/O Resolve Advisory Ltd, 22 York Buildings John Adam Street London WC2N 6JU. Previous address: Wye House 376 London Road High Wycombe Buckinghamshire HP11 1LH England
filed on: 18th, January 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/17
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 29th, April 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2021/06/17
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 2nd, March 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020/06/17
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 8th, October 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2019/06/17
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/02/05
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018/06/17
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(14 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/17
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/02/27 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/01/30. New Address: Wye House 376 London Road High Wycombe Buckinghamshire HP11 1LH. Previous address: Cavendish House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2015/12/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2016/06/17 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/17 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 18th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2015/05/20. New Address: Cavendish House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS. Previous address: 7 Albemarle Street London W1S 4HQ
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/27.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/03/27 - the day director's appointment was terminated
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2013/12/31
filed on: 12th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/06/17 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/20
capital
|
|
(AUD) Resignation of an auditor
filed on: 3rd, February 2014
| auditors
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/11/28.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/11/28 - the day director's appointment was terminated
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2013/06/17 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/17 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2011/12/31
filed on: 20th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/06/17 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2011/12/31, originally was 2012/06/30.
filed on: 14th, December 2011
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, December 2011
| resolution
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 17th, June 2011
| incorporation
|
Free Download
(40 pages)
|