(AA) Dormant company accounts made up to December 31, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 19, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 9, 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 9, 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor 65 Gresham Street London EC2V 7NQ. Change occurred on March 22, 2017. Company's previous address: 65 Gresham Street London EC2V 7NQ.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 3, 2015: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to March 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, May 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, May 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 4th, March 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, March 2015
| resolution
|
|
(AP01) On December 24, 2014 new director was appointed.
filed on: 19th, February 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 65 Gresham Street London EC2V 7NQ. Change occurred on February 9, 2015. Company's previous address: 65 Gresham Street London EC2V 7NQ England.
filed on: 9th, February 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 65 Gresham Street London EC2V 7NQ. Change occurred on February 3, 2015. Company's previous address: 1 Pemberton Row London EC4A 3BG.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 24, 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 24, 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 24, 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 24, 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 24, 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 24, 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 24, 2014 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on November 22, 2013: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) On July 2, 2013 new director was appointed.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on September 19, 2012
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On July 3, 2012 new director was appointed.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 3, 2012 new director was appointed.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 2, 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 3, 2010 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On April 16, 2011 secretary's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, June 2011
| resolution
|
Free Download
(20 pages)
|
(SH02) Sub-division of shares on June 14, 2011
filed on: 27th, June 2011
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on June 14, 2011
filed on: 27th, June 2011
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on June 14, 2011
filed on: 27th, June 2011
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on May 11, 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 11, 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 11, 2010) of a secretary
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 11, 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2009
filed on: 23rd, November 2009
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, August 2009
| accounts
|
Free Download
(7 pages)
|
(288a) On August 19, 2009 Director appointed
filed on: 19th, August 2009
| officers
|
Free Download
(2 pages)
|
(MISC) ARD being extended from 31/12/2008 to 31/03/2009
filed on: 30th, December 2008
| miscellaneous
|
Free Download
(1 page)
|
(363a) Period up to November 18, 2008 - Annual return with full member list
filed on: 18th, November 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 7th, May 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 07/04/2008 from wellington house 125 strand london WC2R 0AP
filed on: 7th, April 2008
| address
|
Free Download
(1 page)
|
(225) Curr ext from 30/11/2008 to 31/12/2008
filed on: 28th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to December 6, 2007 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to December 6, 2007 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 11 shares on November 22, 2006. Value of each share 1 £, total number of shares: 99.
filed on: 30th, November 2006
| capital
|
Free Download
(4 pages)
|
(88(2)R) Alloted 87 shares on November 22, 2006. Value of each share 1 £, total number of shares: 88.
filed on: 30th, November 2006
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 11 shares on November 22, 2006. Value of each share 1 £, total number of shares: 99.
filed on: 30th, November 2006
| capital
|
Free Download
(4 pages)
|
(88(2)R) Alloted 2 shares on November 22, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 30th, November 2006
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 87 shares on November 22, 2006. Value of each share 1 £, total number of shares: 88.
filed on: 30th, November 2006
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 2 shares on November 22, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 30th, November 2006
| capital
|
Free Download
(3 pages)
|
(288b) On November 24, 2006 Secretary resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 24, 2006 Secretary resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(33 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(33 pages)
|