AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, September 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2023
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 27, 2023
filed on: 27th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 27, 2023
filed on: 27th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 27, 2022 new director was appointed.
filed on: 5th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, September 2021
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 24, 2020: 8.00 GBP
filed on: 30th, March 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 12, 2021 new director was appointed.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 12, 2021 new director was appointed.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 24, 2020: 8.00 GBP
filed on: 29th, September 2020
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX. Change occurred on March 8, 2018. Company's previous address: C/O C/O Trust Property Management Ltd 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD.
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2016
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, August 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 18th, March 2016
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2015
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 25th, February 2015
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 10, 2014: 7.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 12th, March 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 30th, March 2012
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 23rd, September 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 17, 2011. Old Address: Flat 7 20 Hastings Road London W13 8QH
filed on: 17th, March 2011
|
address |
Free Download
(1 page)
|
AP01 |
On March 15, 2011 new director was appointed.
filed on: 15th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2011
filed on: 15th, March 2011
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2011
filed on: 14th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 23rd, September 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On February 21, 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 21, 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 21, 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 21, 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 21, 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 21, 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2010 to December 31, 2009
filed on: 8th, April 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2010
filed on: 8th, April 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 4th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to April 7, 2009 - Annual return with full member list
filed on: 7th, April 2009
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to April 6, 2009 - Annual return with full member list
filed on: 6th, April 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 5th, February 2009
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 20th, December 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 20th, December 2007
|
accounts |
Free Download
(5 pages)
|
288a |
On September 10, 2007 New director appointed
filed on: 10th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On September 10, 2007 New director appointed
filed on: 10th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On August 22, 2007 Secretary resigned
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 22, 2007 Secretary resigned
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 14, 2007 New director appointed
filed on: 14th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 14, 2007 New director appointed
filed on: 14th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 23, 2007 New director appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 23, 2007 New director appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
|
officers |
Free Download
(2 pages)
|
363s |
Period up to June 22, 2007 - Annual return with full member list
filed on: 22nd, June 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to June 22, 2007 - Annual return with full member list
filed on: 22nd, June 2007
|
annual return |
Free Download
(7 pages)
|
288a |
On June 6, 2006 New secretary appointed
filed on: 6th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 6, 2006 Secretary resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 6, 2006 New director appointed
filed on: 6th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 6, 2006 Secretary resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 6, 2006 New director appointed
filed on: 6th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 6, 2006 Director resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/06 from: 16 winchester walk london SE1 9AQ
filed on: 6th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On June 6, 2006 New director appointed
filed on: 6th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 6, 2006 New secretary appointed
filed on: 6th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 6, 2006 New director appointed
filed on: 6th, June 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/06/06 from: 16 winchester walk london SE1 9AQ
filed on: 6th, June 2006
|
address |
Free Download
(1 page)
|
288b |
On June 6, 2006 Director resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2006
|
incorporation |
Free Download
(14 pages)
|