(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period extended from September 30, 2022 to December 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On March 14, 2022 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2022 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2022 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to Second Floor 60 Charlotte Street London W1T 2NU on April 16, 2022
filed on: 16th, April 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2021 to September 30, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On April 27, 2021 director's details were changed
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 1, 2020
filed on: 1st, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MA) Memorandum and Articles of Association
filed on: 30th, October 2020
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 29th, October 2020
| resolution
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 105 Wigmore Street London W1U 1QY on October 27, 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On October 9, 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: October 9, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 9, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On October 9, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 9, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 9, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 9, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 9, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 9, 2020: 3800099.00 GBP
filed on: 9th, October 2020
| capital
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, May 2020
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution, Resolution of alteration of Articles of Association
filed on: 14th, May 2020
| resolution
|
Free Download
(4 pages)
|
(AP01) On April 27, 2020 new director was appointed.
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, March 2020
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on March 6, 2020: 2070544.00 GBP
filed on: 9th, March 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 6, 2020: 1037393.00 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 27, 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 28, 2019 new director was appointed.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 21, 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on October 31, 2017
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(18 pages)
|
(CH03) On September 19, 2016 secretary's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to October 31, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 3, 2015: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to March 31, 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to October 31, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2014
filed on: 7th, September 2014
| accounts
|
Free Download
(17 pages)
|
(CH01) On February 27, 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 8, 2014. Old Address: 25 Harley Street London W1G 9BR
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 31, 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to October 31, 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to October 31, 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(6 pages)
|
(CH03) On October 21, 2011 secretary's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to October 31, 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2010
filed on: 8th, July 2010
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to October 31, 2009 with full list of members
filed on: 13th, November 2009
| annual return
|
Free Download
(6 pages)
|
(288b) On July 21, 2009 Appointment terminated secretary
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 21, 2009 Secretary appointed
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(16 pages)
|
(363a) Annual return made up to November 10, 2008
filed on: 10th, November 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, January 2008
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, January 2008
| resolution
|
Free Download
(24 pages)
|
(88(2)R) Alloted 99 shares on December 20, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on December 20, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On January 17, 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 17, 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 17, 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 17, 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 17, 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 17, 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(353a) Location of register of members (non legible)
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
(353a) Location of register of members (non legible)
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 31/03/09
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 31/03/09
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(13 pages)
|