AA |
Small-sized company accounts made up to 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(11 pages)
|
TM01 |
11th November 2022 - the day director's appointment was terminated
filed on: 11th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 23rd, September 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 20th April 2021. New Address: Allneeds House Unit 4, Travellers Lane North Mymms Hatfield AL9 7HF. Previous address: Capital House 34-40 Station Road, Finchley London N3 2RY
filed on: 20th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
1st April 2017 - the day director's appointment was terminated
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2017
filed on: 5th, June 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 17th, August 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th November 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 100.00 GBP
|
capital |
|
CH01 |
On 2nd November 2015 director's details were changed
filed on: 14th, December 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2nd November 2015 secretary's details were changed
filed on: 14th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
13th January 2015 - the day director's appointment was terminated
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th November 2014 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 100.00 GBP
|
capital |
|
SH03 |
Purchase of own shares
filed on: 20th, October 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 20th, October 2014
|
resolution |
|
SH06 |
Cancellation of shares. Statement of Capital on 10th September 2013: 100.00 GBP
filed on: 20th, October 2014
|
capital |
Free Download
(4 pages)
|
CH01 |
On 24th February 2012 director's details were changed
filed on: 15th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th November 2013 with full list of members
filed on: 3rd, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd December 2013: 100.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 16th March 2012: 100.00 GBP
filed on: 1st, March 2013
|
capital |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Gable House, 239 Regents Park Road, Finchley London N3 3LF on 27th February 2013
filed on: 27th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th November 2012 with full list of members
filed on: 27th, February 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 10th October 2012 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th October 2012 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 10th October 2012 secretary's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(20 pages)
|
MISC |
Section 519
filed on: 20th, December 2012
|
miscellaneous |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th March 2012: 100.00 GBP
filed on: 9th, June 2012
|
capital |
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, May 2012
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 10th, February 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th November 2011 with full list of members
filed on: 4th, January 2012
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 1st, December 2011
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th November 2011: 300.00 GBP
filed on: 1st, December 2011
|
capital |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 28th February 2011
filed on: 2nd, November 2011
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 7th February 2011
filed on: 7th, February 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 1st, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th November 2010 with full list of members
filed on: 30th, November 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 29th November 2009 secretary's details were changed
filed on: 14th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 29th November 2009 director's details were changed
filed on: 14th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th November 2009 with full list of members
filed on: 2nd, December 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 20th, September 2009
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 28/02/2009
filed on: 6th, April 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 9th December 2008 with shareholders record
filed on: 9th, December 2008
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association, Resolution of varying share rights or name
filed on: 5th, November 2008
|
resolution |
Free Download
(18 pages)
|
288b |
On 28th January 2008 Secretary resigned
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th January 2008 New secretary appointed
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 28th January 2008 Secretary resigned
filed on: 28th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th January 2008 New secretary appointed
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 3rd January 2008 Director resigned
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 3rd January 2008 Director resigned
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 3rd January 2008 New secretary appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 28th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, January 2008
|
capital |
Free Download
(2 pages)
|
288a |
On 3rd January 2008 New director appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 3rd January 2008 New director appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 28th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, January 2008
|
capital |
Free Download
(2 pages)
|
288a |
On 3rd January 2008 New secretary appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(21 pages)
|