(AD01) Address change date: 9th February 2022. New Address: Galley House Moon Lane London EN5 5YL. Previous address: C/O Valentine & Co Galley House Moon Lane London EN5 5YL
filed on: 9th, February 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st June 2021. New Address: Galley House Moon Lane London EN5 5YL. Previous address: 113B Old Church Street London SW3 6DX England
filed on: 21st, June 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 27th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 20th January 2020 - the day director's appointment was terminated
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 27th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 6th, July 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th June 2018: 50887.00 GBP
filed on: 26th, June 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th July 2017: 43822.00 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 7th, September 2017
| resolution
|
Free Download
(47 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 1st, September 2017
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 1st, September 2017
| resolution
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th July 2017: 39084.00 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th July 2017. New Address: 113B Old Church Street London SW3 6DX. Previous address: 111 Grosvenor Road London SW1V 3LG England
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th June 2017
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) 7th April 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th September 2016: 32897.00 GBP
filed on: 12th, December 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, October 2016
| resolution
|
Free Download
(31 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th April 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(9 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 17th, June 2016
| document replacement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th September 2015. New Address: 111 Grosvenor Road London SW1V 3LG. Previous address: 9 Devonshire Square Liverpool Street London EC2M 4YF
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th June 2015: 46338.00 GBP
filed on: 22nd, July 2015
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th April 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th December 2014: 19936.00 GBP
filed on: 8th, May 2015
| capital
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 3rd October 2014: 19536.00 GBP
filed on: 12th, February 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st May 2014: 13141.00 GBP
filed on: 12th, February 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st July 2014: 16294.00 GBP
filed on: 12th, February 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st August 2014: 17923.00 GBP
filed on: 12th, February 2015
| capital
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st January 2015. New Address: 9 Devonshire Square Liverpool Street London EC2M 4YF. Previous address: 9 Devonshire Square Liverpool Street London EC2M 4YE
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th April 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 31st December 2013: 10738.00 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(4 pages)
|
(CH01) On 12th December 2013 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th June 2013: 10000.00 GBP
filed on: 5th, September 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 19th August 2013
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th April 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, April 2012
| incorporation
|
Free Download
(22 pages)
|