AP01 |
New director was appointed on 2023-12-04
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-13
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 7th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-13
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 3rd, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21a Maxwell Road Northwood Middx HA6 2XZ United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 2021-06-07
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-13
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 14th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-16
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 19th, September 2019
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2019-03-26 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-16
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 11th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-16
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 21st, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-16
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Galla House 695 High Road North Finchley N12 0BT to 21a Maxwell Road Northwood Middx HA6 2XZ on 2016-06-22
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 7th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-16, no shareholders list
filed on: 30th, March 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2016-03-27 director's details were changed
filed on: 27th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-07
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 16th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-03-16, no shareholders list
filed on: 7th, April 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-12-04
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Stable Street London N1C 4AB to Galla House 695 High Road North Finchley N12 0BT on 2014-12-10
filed on: 10th, December 2014
|
address |
Free Download
(1 page)
|
AP04 |
On 2014-12-01 - new secretary appointed
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-01
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-01
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-01
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-01
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-01
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-01
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-01
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-01
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-01
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-01
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-12-01
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 30th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-03-16, no shareholders list
filed on: 17th, March 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2013-11-18
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-18
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-18
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-18
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 26th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-03-16, no shareholders list
filed on: 21st, March 2013
|
annual return |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom on 2013-03-14
filed on: 14th, March 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-01-14 director's details were changed
filed on: 14th, January 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-12-13
filed on: 13th, December 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-12-13
filed on: 13th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 27th, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-03-16, no shareholders list
filed on: 29th, March 2012
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2011-11-10
filed on: 10th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-11-10
filed on: 10th, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-14
filed on: 14th, April 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-03-31 to 2011-12-31
filed on: 13th, April 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-04-13
filed on: 13th, April 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, March 2011
|
incorporation |
Free Download
(28 pages)
|