AA01 |
Extension of current accouting period to June 23, 2025
filed on: 18th, March 2025
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Station Road Sidcup DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on January 2, 2025
filed on: 2nd, January 2025
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2023
filed on: 12th, December 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England to 20-22 Station Road Sidcup DA15 7EJ on January 10, 2023
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 1, 2022
filed on: 10th, January 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On October 1, 2022 - new secretary appointed
filed on: 10th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On May 10, 2022 new director was appointed.
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 10, 2022
filed on: 10th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 24, 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2020
filed on: 29th, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 24, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 19, 2018
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on February 27, 2018
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 24, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2016
filed on: 19th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 26, 2015, no shareholders list
filed on: 23rd, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2015
filed on: 21st, October 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 10, 2014
filed on: 19th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On November 10, 2014 new director was appointed.
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 10, 2014
filed on: 19th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 26, 2014, no shareholders list
filed on: 9th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 26, 2013, no shareholders list
filed on: 7th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2012
filed on: 31st, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 26, 2012, no shareholders list
filed on: 28th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2011
filed on: 23rd, September 2011
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on August 26, 2011
filed on: 15th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 26, 2011, no shareholders list
filed on: 15th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2010
filed on: 28th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 26, 2010, no shareholders list
filed on: 8th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 26, 2010 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to August 27, 2009
filed on: 27th, August 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2009
filed on: 14th, July 2009
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2008
filed on: 28th, March 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to November 17, 2008
filed on: 17th, November 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to November 14, 2008
filed on: 14th, November 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/05/2008 from c/o trust property management LIMITED trust house po box 589 edgware middx HA8 4DY
filed on: 16th, May 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2007
filed on: 25th, January 2008
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2007
filed on: 25th, January 2008
|
accounts |
Free Download
(9 pages)
|
288b |
On October 3, 2007 Secretary resigned
filed on: 3rd, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On October 3, 2007 New secretary appointed
filed on: 3rd, October 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/07 from: 83 stanmore hill stanmore middx HA7 3DZ
filed on: 3rd, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/07 from: 83 stanmore hill stanmore middx HA7 3DZ
filed on: 3rd, October 2007
|
address |
Free Download
(1 page)
|
288a |
On October 3, 2007 New secretary appointed
filed on: 3rd, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 3, 2007 Secretary resigned
filed on: 3rd, October 2007
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 24, 2006
filed on: 28th, June 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 24, 2006
filed on: 28th, June 2007
|
accounts |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/06 to 24/03/06
filed on: 25th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/06 to 24/03/06
filed on: 25th, June 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to December 12, 2006
filed on: 12th, December 2006
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return made up to December 12, 2006
filed on: 12th, December 2006
|
annual return |
Free Download
(4 pages)
|
288a |
On June 22, 2006 New director appointed
filed on: 22nd, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 22, 2006 New director appointed
filed on: 22nd, June 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/06/06 from: 51 swaffield road wandsworth london SW18 3AQ
filed on: 20th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/06 from: 51 swaffield road wandsworth london SW18 3AQ
filed on: 20th, June 2006
|
address |
Free Download
(1 page)
|
288b |
On May 26, 2006 Director resigned
filed on: 26th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 26, 2006 Director resigned
filed on: 26th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 26, 2006 Secretary resigned;director resigned
filed on: 26th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 26, 2006 New secretary appointed;new director appointed
filed on: 26th, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 26, 2006 New secretary appointed;new director appointed
filed on: 26th, May 2006
|
officers |
Free Download
(2 pages)
|
288b |
On May 26, 2006 Secretary resigned;director resigned
filed on: 26th, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2005
|
incorporation |
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2005
|
incorporation |
Free Download
(29 pages)
|