AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2022
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2021
filed on: 20th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ. Change occurred on October 4, 2021. Company's previous address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England.
filed on: 4th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2021
filed on: 4th, October 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: October 1, 2021) of a secretary
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 29, 2021
filed on: 1st, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 20, 2021
filed on: 21st, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 12, 2021 new director was appointed.
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
On April 12, 2021 new director was appointed.
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 12, 2021 new director was appointed.
filed on: 20th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 12, 2021 new director was appointed.
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2021
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: March 15, 2021) of a member
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2021
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 5, 2021 new director was appointed.
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 7th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On November 18, 2020 new director was appointed.
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 18, 2021
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE. Change occurred on January 6, 2021. Company's previous address: Portsoken House 155-157 Minories London EC3N 1LJ England.
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
On November 19, 2020 new director was appointed.
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2020
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On November 19, 2020 new director was appointed.
filed on: 25th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 19, 2020 new director was appointed.
filed on: 25th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 25, 2020 director's details were changed
filed on: 25th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(6 pages)
|
AP04 |
Appointment (date: March 16, 2018) of a secretary
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 24, 2018 new director was appointed.
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 24, 2018
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Portsoken House 155-157 Minories London EC3N 1LJ. Change occurred on March 19, 2018. Company's previous address: 68 Hammersmith Road London W14 8YW.
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to May 12, 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to May 12, 2015
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to May 12, 2014
filed on: 13th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 12th, March 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 18, 2013. Old Address: 87-135 Brompton Road London SW1X 7XL
filed on: 18th, December 2013
|
address |
Free Download
(1 page)
|
AP01 |
On August 6, 2013 new director was appointed.
filed on: 6th, August 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2013
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 12, 2013
filed on: 23rd, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 3rd, April 2013
|
accounts |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, December 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 17th, December 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2012
filed on: 17th, July 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On July 13, 2012 new director was appointed.
filed on: 13th, July 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 12, 2012
filed on: 21st, May 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 16th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to May 12, 2011
filed on: 2nd, June 2011
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to May 12, 2010
filed on: 21st, May 2010
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, February 2010
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, February 2010
|
incorporation |
Free Download
(11 pages)
|
AP01 |
On February 4, 2010 new director was appointed.
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2010
filed on: 3rd, February 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 3, 2010
filed on: 3rd, February 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2010
filed on: 3rd, February 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 29th, January 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
288b |
On September 21, 2009 Appointment terminated director
filed on: 21st, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On September 21, 2009 Secretary appointed
filed on: 21st, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On September 21, 2009 Appointment terminated secretary
filed on: 21st, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On July 1, 2009 Director appointed
filed on: 1st, July 2009
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 10th, June 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to June 10, 2009 - Annual return with full member list
filed on: 10th, June 2009
|
annual return |
Free Download
(2 pages)
|
288b |
On June 10, 2009 Appointment terminated director
filed on: 10th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On June 10, 2009 Appointment terminated director
filed on: 10th, June 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/2009 from 82 brompton road london SW3 1ER
filed on: 10th, June 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/2009 from ringleys chartered surveyors 349 royal college street camden town london NW1 9QS
filed on: 12th, May 2009
|
address |
Free Download
(1 page)
|
288a |
On April 14, 2009 Director appointed
filed on: 14th, April 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/06/2009
filed on: 22nd, January 2009
|
accounts |
Free Download
(1 page)
|
288a |
On November 14, 2008 Director appointed
filed on: 14th, November 2008
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, September 2008
|
resolution |
Free Download
(14 pages)
|
287 |
Registered office changed on 06/06/2008 from weston group business centre parsonage road takeley hertfordshire CM22 6PU
filed on: 6th, June 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2008
|
incorporation |
Free Download
(22 pages)
|