(TM02) Secretary appointment termination on January 25, 2018
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) On January 25, 2018 - new secretary appointed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 24, 2016 with full list of members
filed on: 12th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 12, 2016: 1500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on May 15, 2014
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 24, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2015: 1500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 19, 2014. Old Address: 4Th Floor 100 New Bond Street Mayfair London W1S 1SP
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 24, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 13, 2014: 1500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 24, 2013 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AP04) On February 8, 2012 - new secretary appointed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 24, 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on February 8, 2012
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on May 24, 2011. Old Address: 25 Bruton Lane Mayfair London W1J 6JQ
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 25, 2011
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 24, 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 25, 2011 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 5th, April 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 25, 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(15 pages)
|
(CH04) Secretary's name changed on June 29, 2009
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 24, 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(6 pages)
|
(169) Purchased 1500 own shares on July 1, 2009. Value of each share 1 Gbp, total number of shares: 1500.
filed on: 7th, August 2009
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/07/2009 from 13 harley street po box 2398 london W1G 9WZ
filed on: 11th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On July 8, 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 12th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 10, 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 25th, April 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 22nd, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 14, 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(7 pages)
|
(363a) Annual return made up to February 14, 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(7 pages)
|
(123) Nc inc already adjusted 12/02/07
filed on: 21st, December 2007
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 12/02/07
filed on: 21st, December 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 21st, December 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 21st, December 2007
| resolution
|
Free Download
(1 page)
|
(363a) Annual return made up to February 23, 2007
filed on: 23rd, February 2007
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 23/02/07 from: apple garth hook road rotherwick hook hampshire RG27 9BY
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/07 from: apple garth hook road rotherwick hook hampshire RG27 9BY
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to February 23, 2007
filed on: 23rd, February 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to March 15, 2006
filed on: 15th, March 2006
| annual return
|
Free Download
(8 pages)
|
(363a) Annual return made up to March 15, 2006
filed on: 15th, March 2006
| annual return
|
Free Download
(8 pages)
|
(288b) On March 6, 2006 Secretary resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 6, 2006 Secretary resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 6, 2006 New secretary appointed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 6, 2006 Secretary resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 6, 2006 New secretary appointed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 6, 2006 Secretary resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 333 shares on January 24, 2005. Value of each share 1 £, total number of shares: 999.
filed on: 10th, November 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 333 shares on January 24, 2005. Value of each share 1 £, total number of shares: 999.
filed on: 10th, November 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/10/05 from: the beeches, church road fleet hampshire GU51 4LY
filed on: 3rd, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/10/05 from: the beeches, church road fleet hampshire GU51 4LY
filed on: 3rd, October 2005
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, October 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On April 4, 2005 New director appointed
filed on: 4th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On April 4, 2005 New director appointed
filed on: 4th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 15, 2005 New director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 15, 2005 New director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2005
| incorporation
|
Free Download
(19 pages)
|