AA |
Total exemption full accounts record for the accounting period up to 2022/06/29
filed on: 12th, May 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2022/06/29
filed on: 30th, March 2023
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 062656640005 satisfaction in full.
filed on: 9th, April 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 24th, March 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2021/07/17 director's details were changed
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 062656640010, created on 2021/06/30
filed on: 8th, July 2021
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 062656640009, created on 2021/06/30
filed on: 8th, July 2021
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge 062656640008, created on 2021/06/24
filed on: 28th, June 2021
|
mortgage |
Free Download
(56 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 18th, June 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2021/05/14 director's details were changed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/05/14 director's details were changed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/24. New Address: Tim O'brien Accountants the Green Datchet Slough SL3 9AS. Previous address: 10 Queen Street Place London EC4R 1AG United Kingdom
filed on: 24th, November 2020
|
address |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 5th, November 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, November 2020
|
mortgage |
Free Download
(4 pages)
|
CH03 |
On 2020/06/02 secretary's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/06/02 director's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 17th, March 2020
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 062656640007, created on 2019/11/29
filed on: 4th, December 2019
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 062656640006, created on 2019/11/29
filed on: 4th, December 2019
|
mortgage |
Free Download
(36 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 2nd, April 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 6th, April 2018
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 062656640005, created on 2018/01/31
filed on: 10th, February 2018
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 062656640004, created on 2018/01/31
filed on: 10th, February 2018
|
mortgage |
Free Download
(31 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 10th, February 2018
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/12/18. New Address: 10 Queen Street Place London EC4R 1AG. Previous address: 26 Red Lion Square London WC1R 4AG
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 6th, April 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/01 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 4th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/01 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/08
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 13th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/06/01 with full list of members
filed on: 5th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 4th, April 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/09/30 from Fairfax House 15 Fulwood Place London WC1V 6AY
filed on: 30th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/01 with full list of members
filed on: 6th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 8th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/06/01 with full list of members
filed on: 18th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 2nd, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/06/01 with full list of members
filed on: 10th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 1st, February 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/06/01 with full list of members
filed on: 10th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 6th, April 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2009/06/09 with shareholders record
filed on: 9th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 5th, May 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 2008/07/18 with shareholders record
filed on: 18th, July 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 15/07/2008 from garrick house 27A high street wimbledon village london SW19 5BY
filed on: 15th, July 2008
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, April 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, April 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, January 2008
|
mortgage |
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on 2007/10/19. Value of each share 1 £, total number of shares: 2.
filed on: 7th, November 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 2007/07/02 New director appointed
filed on: 2nd, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/07/02 Secretary resigned
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/07/02 Director resigned
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/07/02 New secretary appointed;new director appointed
filed on: 2nd, July 2007
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 18/06/07 from: 6-8 underwood street london N1 7JQ
filed on: 18th, June 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, June 2007
|
incorporation |
Free Download
(20 pages)
|