AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 8th, September 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On August 2, 2023 new director was appointed.
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 2, 2023
filed on: 22nd, August 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ England to 105 Heath Street London NW3 6SS on October 20, 2022
filed on: 20th, October 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 11, 2022
filed on: 20th, October 2022
|
officers |
Free Download
(1 page)
|
AP04 |
On July 11, 2022 - new secretary appointed
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 11, 2022
filed on: 25th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 46, the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ England to The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ on April 27, 2020
filed on: 27th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 26, 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On August 29, 2018 - new secretary appointed
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 7 27 Lyndhurst Road Hampstead London NW3 5PB to Unit 46, the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on July 18, 2016
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
On March 4, 2016 new director was appointed.
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 12, 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 28, 2015: 6.00 GBP
|
capital |
|
CH01 |
On July 13, 2014 director's details were changed
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 18, 2015
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 15, 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On June 15, 2015 - new secretary appointed
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 12, 2014 with full list of members
filed on: 19th, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 19, 2014: 6.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(8 pages)
|
CH01 |
On August 19, 2013 director's details were changed
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 12, 2013 with full list of members
filed on: 18th, July 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 18, 2013: 6 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 17th, January 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 12, 2012 with full list of members
filed on: 16th, July 2012
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: July 13, 2012
filed on: 13th, July 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On July 11, 2012 new director was appointed.
filed on: 11th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 9th, February 2012
|
accounts |
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on February 1, 2012
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On February 1, 2012 - new secretary appointed
filed on: 1st, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 1, 2012. Old Address: Flat 1 27 Lyndhurst Road London NW3 5PB
filed on: 1st, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 12, 2011 with full list of members
filed on: 29th, July 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 9th, February 2011
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: January 18, 2011
filed on: 18th, January 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On July 12, 2010 director's details were changed
filed on: 12th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 12, 2010 director's details were changed
filed on: 12th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 12, 2010 director's details were changed
filed on: 12th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 12, 2010 with full list of members
filed on: 12th, August 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On July 12, 2010 director's details were changed
filed on: 12th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 29th, June 2010
|
accounts |
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to August 3, 2009
filed on: 3rd, August 2009
|
annual return |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 31st, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 31st, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 3rd, June 2009
|
accounts |
Free Download
(1 page)
|
288a |
On March 4, 2009 Director appointed
filed on: 4th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to August 11, 2008
filed on: 11th, August 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 7th, May 2008
|
accounts |
Free Download
(1 page)
|
288a |
On January 28, 2008 New secretary appointed;new director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 28, 2008 New secretary appointed;new director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 28, 2008 Director resigned
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 28, 2008 Secretary resigned;director resigned
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 28, 2008 New director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 28, 2008 New director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/01/08 from: 22 gilbert street london W1K 5HD
filed on: 28th, January 2008
|
address |
Free Download
(1 page)
|
288a |
On January 28, 2008 New director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 28, 2008 Director resigned
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 28, 2008 Secretary resigned;director resigned
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 28, 2008 New director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/01/08 from: 22 gilbert street london W1K 5HD
filed on: 28th, January 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to October 1, 2007
filed on: 1st, October 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to October 1, 2007
filed on: 1st, October 2007
|
annual return |
Free Download
(7 pages)
|
288a |
On August 22, 2007 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 22, 2007 New secretary appointed;new director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 22, 2007 New secretary appointed;new director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 22, 2007 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On October 20, 2006 Secretary resigned
filed on: 20th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 20, 2006 Director resigned
filed on: 20th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 20, 2006 Secretary resigned
filed on: 20th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 20, 2006 Director resigned
filed on: 20th, October 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2006
|
incorporation |
Free Download
(18 pages)
|