AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on March 9, 2023
filed on: 9th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 94 Park Lane Croydon Surrey CR0 1JB. Change occurred on April 24, 2019. Company's previous address: Pembroke House 15 Pembroke Road Clifton Bristol BS38 3BA United Kingdom.
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 1, 2019
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: January 1, 2019) of a secretary
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 26, 2018
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Pembroke House 15 Pembroke Road Clifton Bristol BS38 3BA. Change occurred on March 27, 2018. Company's previous address: 50 New Bond Street London W1S 1BJ United Kingdom.
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 23, 2018) of a secretary
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2016
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 9th, February 2016
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on October 28, 2015
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 17th, July 2015
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 18, 2015: 13.00 GBP
filed on: 25th, June 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address 50 New Bond Street London W1S 1BJ. Change occurred on June 8, 2015. Company's previous address: 1 Portland Place London W1B 1PN.
filed on: 8th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On June 8, 2015 director's details were changed
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 6th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 6, 2015: 12.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 15, 2014: 12.00 GBP
filed on: 16th, September 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 12th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 12, 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
On July 9, 2013 new director was appointed.
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2013
filed on: 9th, July 2013
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on April 16, 2013: 10.00 GBP
filed on: 16th, April 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 11th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 24th, September 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2012
filed on: 7th, February 2012
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on August 19, 2011
filed on: 28th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 8th, July 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2011
filed on: 9th, March 2011
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 8, 2010: 5.00 GBP
filed on: 22nd, December 2010
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on November 24, 2009
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2010
filed on: 24th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 11th, July 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to February 26, 2009 - Annual return with full member list
filed on: 26th, February 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On December 28, 2008 Appointment terminated secretary
filed on: 28th, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On December 28, 2008 Secretary appointed
filed on: 28th, December 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 29/02/2008 to 31/12/2007
filed on: 11th, November 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 11th, November 2008
|
accounts |
Free Download
(7 pages)
|
288b |
On June 2, 2008 Appointment terminated director
filed on: 2nd, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 2, 2008 Appointment terminated director and secretary
filed on: 2nd, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 2, 2008 Director appointed
filed on: 2nd, June 2008
|
officers |
Free Download
(5 pages)
|
288a |
On June 2, 2008 Secretary appointed
filed on: 2nd, June 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/06/2008 from 2 temple back east temple quay bristol avon BS1 6EG
filed on: 2nd, June 2008
|
address |
Free Download
(1 page)
|
288a |
On June 2, 2008 Director appointed
filed on: 2nd, June 2008
|
officers |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 2nd, June 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to June 2, 2008 - Annual return with full member list
filed on: 2nd, June 2008
|
annual return |
Free Download
(5 pages)
|
288a |
On February 19, 2007 New secretary appointed;new director appointed
filed on: 19th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On February 19, 2007 New director appointed
filed on: 19th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On February 19, 2007 Director resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 19, 2007 Secretary resigned;director resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 19, 2007 Director resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 19, 2007 Secretary resigned;director resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 19, 2007 New secretary appointed;new director appointed
filed on: 19th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On February 19, 2007 New director appointed
filed on: 19th, February 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2007
|
incorporation |
Free Download
(18 pages)
|