AA |
Accounts for a micro company for the period ending on 2024/03/31
filed on: 19th, August 2024
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 10th, April 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 25th, May 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2020/05/04 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/05/04 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/05/04 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2020/05/04 secretary's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 27th, May 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/05/14. New Address: C/O Browne Jacobson Llp (Cs) 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA. Previous address: 63 Old Park Road Leeds LS8 1JB England
filed on: 14th, May 2020
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/05/04
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2020/05/04 - the day secretary's appointment was terminated
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/05/10 director's details were changed
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 23rd, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/23. New Address: 63 Old Park Road Leeds LS8 1JB. Previous address: , 33 Lavender Gardens, London, SW11 1DJ, England
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/04/28
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/28. New Address: 33 Lavender Gardens London SW11 1DJ. Previous address: C/O Christopher Stuart 11B Brussels Road London SW11 2AF United Kingdom
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
TM02 |
2017/04/28 - the day secretary's appointment was terminated
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 17th, December 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 17th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/14 with full list of members
filed on: 17th, December 2016
|
annual return |
Free Download
(15 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/12/17
|
capital |
|
AR01 |
Annual return drawn up to 2014/04/14
filed on: 17th, December 2016
|
annual return |
Free Download
(15 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/12/17
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 17th, December 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 17th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/14
filed on: 17th, December 2016
|
annual return |
Free Download
(15 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/12/17
|
capital |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, April 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/14 with full list of members
filed on: 8th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2013/07/08
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 12th, June 2013
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/14 with full list of members
filed on: 13th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 4th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/04/14 with full list of members
filed on: 14th, April 2011
|
annual return |
Free Download
(6 pages)
|
TM01 |
2011/04/14 - the day director's appointment was terminated
filed on: 14th, April 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/20 with full list of members
filed on: 6th, April 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/04/05 from Flat B, 4 Leathwaite Road Battersea London SW11 1XQ
filed on: 5th, April 2011
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/04/04
filed on: 4th, April 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
2011/04/03 - the day secretary's appointment was terminated
filed on: 3rd, April 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 6th, January 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/20 with full list of members
filed on: 10th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 19th, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 2009/05/01 with shareholders record
filed on: 1st, May 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 2008/05/16 Director appointed
filed on: 16th, May 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2008
|
incorporation |
Free Download
(18 pages)
|