AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 21st July 2023
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 27th September 2018 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd November 2017.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd November 2017.
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to 104 Fentiman Road London SW8 1QA on Wednesday 29th November 2017
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 30th September 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th July 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 13th June 2016
filed on: 22nd, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd November 2016.
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 20th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Monday 8th February 2016
|
capital |
|
CH01 |
On Monday 7th December 2015 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 7th December 2015 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 7th December 2015 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New Progress House 34 Stafford Road Wallington Surrey SM6 9AA England to 85 Stafford Road Wallington Surrey SM6 9AP on Thursday 8th October 2015
filed on: 8th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 8th October 2015 director's details were changed
filed on: 8th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 14th, September 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 20th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 New Progress House Stafford Road Wallington Surrey SM6 9AA England to New Progress House 34 Stafford Road Wallington Surrey SM6 9AA on Thursday 20th August 2015
filed on: 20th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 6 104 Fentiman Road London SW8 1QA to New Progress House 34 Stafford Road Wallington Surrey SM6 9AA on Thursday 20th August 2015
filed on: 20th, August 2015
|
address |
Free Download
(1 page)
|
AP03 |
On Saturday 1st August 2015 - new secretary appointed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th February 2015 with full list of members
filed on: 6th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Friday 6th February 2015
|
capital |
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Friday 7th February 2014
filed on: 22nd, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 25th, February 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Tuesday 25th February 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Wednesday 6th February 2013 with full list of members
filed on: 8th, February 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 7th February 2013.
filed on: 7th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 6th February 2012 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 1st, July 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 25th February 2011.
filed on: 25th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 6th February 2011 with full list of members
filed on: 7th, February 2011
|
annual return |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 24th, September 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 31st December 2009 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th March 2010
filed on: 25th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 31st December 2009 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 6th February 2010 with full list of members
filed on: 25th, March 2010
|
annual return |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 15th, December 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 30th March 2009
filed on: 30th, March 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On Thursday 26th March 2009 Director appointed
filed on: 26th, March 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 22nd, January 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 24th June 2008
filed on: 24th, June 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 16th, November 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 16th, November 2007
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 11th April 2007
filed on: 11th, April 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 11th April 2007
filed on: 11th, April 2007
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 4 shares on Monday 6th February 2006. Value of each share 1 £, total number of shares: 6.
filed on: 22nd, June 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on Monday 6th February 2006. Value of each share 1 £, total number of shares: 6.
filed on: 22nd, June 2006
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 22nd, June 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 22nd, June 2006
|
accounts |
Free Download
(1 page)
|
288b |
On Wednesday 15th February 2006 Secretary resigned
filed on: 15th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 15th February 2006 Secretary resigned
filed on: 15th, February 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2006
|
incorporation |
Free Download
(19 pages)
|