(TM01) 17th August 2023 - the day director's appointment was terminated
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th August 2020. New Address: 22 York Buildings London WC2N 6JU. Previous address: Quest House Suite 2, Ground Floor 125-135 Staines Road Hounslow TW3 3JB England
filed on: 10th, August 2020
| address
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st December 2019 to 30th June 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(1 page)
|
(TM01) 8th June 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) 14th January 2020 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 13th June 2019. New Address: Quest House Suite 2, Ground Floor 125-135 Staines Road Hounslow TW3 3JB. Previous address: 198 Ebury Street Belgravia London SW1W 8UN England
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 12th June 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) 15th June 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th June 2018. New Address: 198 Ebury Street Belgravia London SW1W 8UN. Previous address: Aissela 46 High Street Esher Surrey KT10 9QY England
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th March 2018. New Address: Aissela 46 High Street Esher Surrey KT10 9QY. Previous address: 100a High Street Hampton Middlesex TW12 2st England
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 5th June 2017
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 5th June 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 21st March 2017 - the day director's appointment was terminated
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 13th, January 2017
| auditors
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 20th, December 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 1st December 2016. New Address: 100a High Street Hampton Middlesex TW12 2st. Previous address: C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th June 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th April 2016
filed on: 29th, April 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) 31st December 2015 - the day director's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 5th June 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th June 2015: 2968.00 GBP
capital
|
|
(TM01) 30th March 2015 - the day director's appointment was terminated
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) 24th November 2014 - the day director's appointment was terminated
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 5th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 31st May 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st May 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th June 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 5th June 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 31st December 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 5th June 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 107 Bell Street London NW1 6TL on 19th September 2011
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th December 2010: 2968.00 GBP
filed on: 12th, January 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd September 2010
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th June 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 1st April 2010
filed on: 1st, April 2010
| address
|
Free Download
(2 pages)
|
(TM02) 31st March 2010 - the day secretary's appointment was terminated
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 06/07/2009 from third floor 89 fleet street london EC4Y 1DH
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/2009 from third floor 89 fleet street london EC4Y 1DH
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2nd July 2009 with shareholders record
filed on: 2nd, July 2009
| annual return
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2nd June 2009 Appointment terminated secretary
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th April 2009 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 7th April 2009 Secretary appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 7th April 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/03/2009 from 10 norwich street london EC4A 1BD
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 17th, November 2008
| accounts
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 29/10/08
filed on: 6th, November 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 6th, November 2008
| resolution
|
|
(288a) On 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(4 pages)
|
(288a) On 3rd July 2008 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 3rd July 2008 Secretary appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 1st July 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 1st July 2008 Appointment terminated director
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 1st July 2008 Appointment terminated secretary
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, June 2008
| incorporation
|
Free Download
(29 pages)
|