AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(12 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 4 Aztec Row Berners Road Islington London N1 0PW
filed on: 17th, January 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(12 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 4 Aztec Row Berners Road Islington London N1 0PW
filed on: 22nd, November 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 22nd, November 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 22nd, August 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 23rd November 2019
filed on: 10th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, June 2016
|
incorporation |
Free Download
(35 pages)
|
AR01 |
Annual return made up to Tuesday 9th February 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th March 2016.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 1st, April 2016
|
resolution |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 14th February 2016
filed on: 15th, March 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
1.12 GBP is the capital in company's statement on Sunday 14th February 2016
filed on: 15th, March 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Sunday 14th February 2016
filed on: 15th, March 2016
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Monday 9th February 2015 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 6th March 2014 from C/O Simon Calver 41 Elmwood Road London W4 3DY United Kingdom
filed on: 6th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 6th March 2014 from C/O Simon Calver the Lawns Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SJ England
filed on: 6th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 9th February 2014 with full list of members
filed on: 6th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 6th March 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 9th February 2013 with full list of members
filed on: 17th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 26th, October 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 9th February 2012 with full list of members
filed on: 24th, February 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 18th January 2012 from C/O Simon Calver 17 Priory Road London W4 5JB United Kingdom
filed on: 18th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 28th, October 2011
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 8th July 2011
filed on: 8th, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th February 2011 with full list of members
filed on: 24th, March 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 16th March 2011 from 16 Ranelagh Gardens, Stamford Brook Avenue London W6 0YE United Kingdom
filed on: 16th, March 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 16th March 2011 director's details were changed
filed on: 16th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 6th, December 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th February 2010 director's details were changed
filed on: 23rd, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 9th February 2010 with full list of members
filed on: 23rd, April 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 23rd April 2010 from 26 Foley Road Claygate Esher Surrey KT10 0ND
filed on: 23rd, April 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 19th, January 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 10th February 2009
filed on: 10th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2008
filed on: 8th, January 2009
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 7th, October 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 30th May 2008
filed on: 30th, May 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 11/03/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 11th, March 2008
|
address |
Free Download
(1 page)
|
288a |
On Monday 19th February 2007 New secretary appointed
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 19th February 2007 New secretary appointed
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 19th February 2007 Secretary resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 19th February 2007
filed on: 19th, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 19th February 2007
filed on: 19th, February 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On Monday 19th February 2007 Secretary resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 24th, October 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 24th, October 2006
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return made up to Wednesday 12th July 2006
filed on: 12th, July 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to Wednesday 12th July 2006 (Director's particulars changed)
|
annual return |
|
363s |
Annual return made up to Wednesday 12th July 2006
filed on: 12th, July 2006
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2005
|
incorporation |
Free Download
(14 pages)
|