AA |
Total exemption full company accounts data drawn up to March 25, 2023
filed on: 2nd, January 2024
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2021
filed on: 4th, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 24th, January 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 103a Westbourne Grove Bayswater London W2 4UW to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on January 16, 2017
filed on: 16th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 13th, January 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 25, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 23, 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 25, 2015
filed on: 4th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 23, 2015 with full list of members
filed on: 20th, May 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 25, 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 23, 2014 with full list of members
filed on: 26th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 26, 2014: 22.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 25, 2013
filed on: 24th, October 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 14, 2013
filed on: 14th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 23, 2013 with full list of members
filed on: 10th, April 2013
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: April 9, 2013
filed on: 9th, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 25, 2012
filed on: 19th, October 2012
|
accounts |
Free Download
(4 pages)
|
AP01 |
On August 1, 2012 new director was appointed.
filed on: 1st, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 1, 2012 new director was appointed.
filed on: 1st, August 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 18, 2012
filed on: 18th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 23, 2012 with full list of members
filed on: 28th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 25, 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 23, 2011 with full list of members
filed on: 6th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 25, 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 25, 2010
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 25, 2010
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 23, 2010 with full list of members
filed on: 26th, April 2010
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 25, 2009
filed on: 19th, January 2010
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 25/03/2009
filed on: 28th, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
|
annual return |
Free Download
(12 pages)
|
287 |
Registered office changed on 30/07/2009 from company secretary 45-47 leinster square london W24PU london
filed on: 30th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to July 29, 2009
filed on: 29th, July 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 27th, May 2009
|
accounts |
Free Download
(4 pages)
|
288a |
On October 6, 2008 Director appointed
filed on: 6th, October 2008
|
officers |
Free Download
(2 pages)
|
288b |
On August 15, 2008 Appointment terminated director
filed on: 15th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 2nd, June 2008
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 06/03/2008 from care of 48 watling street radlett hertfordshire WD7 7NN
filed on: 6th, March 2008
|
address |
Free Download
(1 page)
|
288a |
On September 5, 2007 New director appointed
filed on: 5th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On September 5, 2007 New secretary appointed;new director appointed
filed on: 5th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On September 5, 2007 New director appointed
filed on: 5th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On September 5, 2007 New secretary appointed;new director appointed
filed on: 5th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On August 29, 2007 Secretary resigned
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 29, 2007 Secretary resigned
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 20, 2007 Director resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 20, 2007 New secretary appointed
filed on: 20th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 20, 2007 Secretary resigned;director resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 20, 2007 Director resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 20, 2007 New secretary appointed
filed on: 20th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 20, 2007 Secretary resigned;director resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/07 from: c/o turner & debenhams 16 shenley road borehamwood hertfordshire WD6 1DN
filed on: 20th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/07 from: c/o turner & debenhams 16 shenley road borehamwood hertfordshire WD6 1DN
filed on: 20th, July 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 5th, June 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 5th, June 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to June 4, 2007
filed on: 4th, June 2007
|
annual return |
Free Download
(11 pages)
|
363s |
Annual return made up to June 4, 2007
filed on: 4th, June 2007
|
annual return |
Free Download
(11 pages)
|
363s |
Annual return made up to May 11, 2006
filed on: 11th, May 2006
|
annual return |
Free Download
(11 pages)
|
363s |
Annual return made up to May 11, 2006
filed on: 11th, May 2006
|
annual return |
Free Download
(11 pages)
|
288b |
On January 3, 2006 Secretary resigned
filed on: 3rd, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 3, 2006 Secretary resigned
filed on: 3rd, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On January 3, 2006 New secretary appointed
filed on: 3rd, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On January 3, 2006 New secretary appointed
filed on: 3rd, January 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 20 shares on June 1, 2005. Value of each share 1 £, total number of shares: 22.
filed on: 5th, July 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 20 shares on June 1, 2005. Value of each share 1 £, total number of shares: 22.
filed on: 5th, July 2005
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 31/07/06
filed on: 15th, June 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/06 to 31/07/06
filed on: 15th, June 2005
|
accounts |
Free Download
(1 page)
|
288a |
On February 28, 2005 New secretary appointed
filed on: 28th, February 2005
|
officers |
Free Download
(2 pages)
|
288b |
On February 28, 2005 Secretary resigned
filed on: 28th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 28, 2005 Director resigned
filed on: 28th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On February 28, 2005 New director appointed
filed on: 28th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On February 28, 2005 New director appointed
filed on: 28th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On February 28, 2005 New secretary appointed
filed on: 28th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On February 28, 2005 New director appointed
filed on: 28th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On February 28, 2005 New director appointed
filed on: 28th, February 2005
|
officers |
Free Download
(2 pages)
|
288b |
On February 28, 2005 Secretary resigned
filed on: 28th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 28, 2005 Director resigned
filed on: 28th, February 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2005
|
incorporation |
Free Download
(19 pages)
|