(TM01) Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 26th May 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 26th May 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Mar 2020 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th Mar 2020. New Address: 134a Merton Road London SW19 1EH. Previous address: 236 Gander Green Lane North Cheam Sutton SM3 9QF England
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Feb 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 28th Feb 2020 - the day secretary's appointment was terminated
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 6th Mar 2020. New Address: 236 Gander Green Lane North Cheam Sutton SM3 9QF. Previous address: 134a Merton Road Wimbledon London SW19 1EH England
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Aug 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 15th Aug 2019 - the day director's appointment was terminated
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 9th Aug 2017
filed on: 9th, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Thu, 29th Jun 2017. New Address: 134a Merton Road Wimbledon London SW19 1EH. Previous address: Mason's Yard 34 High Street Wimbledon Wimbledon Village London SW19 5BY England
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 16th Jun 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 7th Jul 2016: 75.01 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 24th Feb 2016 - the day director's appointment was terminated
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Feb 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 24th Feb 2016 - the day secretary's appointment was terminated
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Oct 2015. New Address: Mason's Yard 34 High Street Wimbledon Wimbledon Village London SW19 5BY. Previous address: 24 Green Leas Mill Street Kingston upon Thames Surrey KT1 2RW
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 1st Oct 2015
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 15th Jun 2015 - the day secretary's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 15th Jun 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Jun 2015. New Address: 24 Green Leas Mill Street Kingston upon Thames Surrey KT1 2RW. Previous address: Suite 6 2 Station Court Imperial Wharf London SW6 2PY
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 15th Jun 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 15th Jun 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Jun 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 16th Jun 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2015: 75.01 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 16th Jun 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 10th Apr 2014: 72.21 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 21st Jan 2014: 59.61 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Dec 2013: 59.61 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 4th Nov 2013: 62.41 GBP
filed on: 16th, January 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 13th Jan 2014 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 13th Jan 2014 secretary's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Jan 2014 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 13th Jan 2014. Old Address: Suite 3 2 Station Court Imperial Wharf London Greater London SW6 2PY
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Fri, 15th Nov 2013
filed on: 10th, January 2014
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Wed, 13th Mar 2013
filed on: 10th, January 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 15th Nov 2013: 59.61 GBP
filed on: 10th, December 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 16th Sep 2013 new director was appointed.
filed on: 16th, September 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 16th Jun 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 13th Nov 2012 - the day director's appointment was terminated
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 13th Nov 2012 - the day director's appointment was terminated
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 5th Oct 2012 - the day secretary's appointment was terminated
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 5th Oct 2012
filed on: 5th, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Oct 2012 new director was appointed.
filed on: 5th, October 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 16th Jun 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On Thu, 26th Apr 2012 new director was appointed.
filed on: 26th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 12th Apr 2012 - the day director's appointment was terminated
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Jul 2012
filed on: 20th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Fri, 20th Jan 2012
filed on: 20th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Fri, 20th Jan 2012 - the day secretary's appointment was terminated
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 5th Sep 2011. Old Address: C/O Hamlins Llp Roxburghe House 273-287 Regent Street London W1B 2AD United Kingdom
filed on: 5th, September 2011
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, August 2011
| resolution
|
Free Download
(15 pages)
|
(SH01) Capital declared on Thu, 4th Aug 2011: 100020.00 GBP
filed on: 16th, August 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Tue, 16th Aug 2011 - the day director's appointment was terminated
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 16th Aug 2011
filed on: 16th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 16th Aug 2011 new director was appointed.
filed on: 16th, August 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(45 pages)
|