AD01 |
New registered office address 128 City Road London EC1V 2NX. Change occurred on August 9, 2023. Company's previous address: 19 Grantley House 11 Myers Lane London SE14 5RZ United Kingdom.
filed on: 9th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
On February 21, 2022 new director was appointed.
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2022
filed on: 23rd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, November 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
On February 6, 2017 new director was appointed.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 19 Grantley House 11 Myers Lane London SE14 5RZ. Change occurred on February 15, 2017. Company's previous address: 127 Bakersfield Crayford Road London N7 0LU.
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On September 28, 2016 new director was appointed.
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2015
filed on: 6th, November 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On November 6, 2015 new director was appointed.
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2015
filed on: 5th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 127 Bakersfield Crayford Road London N7 0LU. Change occurred on October 20, 2015. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On October 20, 2015 new director was appointed.
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2015
filed on: 20th, October 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On September 8, 2015 director's details were changed
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on June 10, 2015
filed on: 10th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2014
filed on: 12th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2015: 2.00 GBP
|
capital |
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2014
filed on: 17th, December 2014
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 1, 2014
filed on: 4th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2013
filed on: 12th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2012
filed on: 16th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2011
filed on: 22nd, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on July 1, 2011. Old Address: 788-790 Finchley Road London NW11 7TJ
filed on: 1st, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2010
filed on: 18th, October 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2009
filed on: 3rd, October 2010
|
accounts |
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 7th, December 2009
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2009
filed on: 19th, October 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 12, 2009 director's details were changed
filed on: 15th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 19th, May 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to October 20, 2008 - Annual return with full member list
filed on: 20th, October 2008
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 31st, July 2008
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 1st, February 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to November 5, 2007 - Annual return with full member list
filed on: 5th, November 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2005
filed on: 3rd, July 2007
|
accounts |
Free Download
(11 pages)
|
288a |
On July 2, 2007 New director appointed
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 12, 2007 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, December 2006
|
officers |
Free Download
(1 page)
|
363a |
Period up to November 13, 2006 - Annual return with full member list
filed on: 13th, November 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2004
filed on: 1st, September 2006
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, January 2006
|
resolution |
Free Download
(10 pages)
|
363a |
Period up to October 17, 2005 - Annual return with full member list
filed on: 17th, October 2005
|
annual return |
Free Download
(2 pages)
|
244 |
Delivery ext'd 3 mth 31/12/04
filed on: 18th, April 2005
|
accounts |
Free Download
(1 page)
|
363a |
Period up to January 7, 2005 - Annual return with full member list
filed on: 7th, January 2005
|
annual return |
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 10th, December 2004
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/04 to 31/12/04
filed on: 28th, October 2004
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2003
filed on: 14th, October 2004
|
accounts |
Free Download
(11 pages)
|
288c |
Director's particulars changed
filed on: 29th, September 2004
|
officers |
Free Download
(1 page)
|
363s |
Period up to January 20, 2004 - Annual return with full member list
filed on: 20th, January 2004
|
annual return |
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 20th, January 2004
|
officers |
Free Download
(1 page)
|
244 |
Delivery ext'd 3 mth 31/10/03
filed on: 21st, November 2003
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2002
filed on: 21st, November 2003
|
accounts |
Free Download
(11 pages)
|
288c |
Director's particulars changed
filed on: 14th, October 2003
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2001
filed on: 27th, September 2003
|
accounts |
Free Download
(11 pages)
|
363s |
Period up to January 2, 2003 - Annual return with full member list
filed on: 2nd, January 2003
|
annual return |
Free Download
(6 pages)
|
244 |
Delivery ext'd 3 mth 31/10/01
filed on: 31st, July 2002
|
accounts |
Free Download
(2 pages)
|
363s |
Period up to October 11, 2001 - Annual return with full member list
filed on: 11th, October 2001
|
annual return |
Free Download
(6 pages)
|
288b |
On January 5, 2001 Director resigned
filed on: 5th, January 2001
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/01 from: athene house the broadway london NW7 3TB
filed on: 5th, January 2001
|
address |
Free Download
(1 page)
|
288a |
On January 5, 2001 New director appointed
filed on: 5th, January 2001
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2000
|
incorporation |
Free Download
(14 pages)
|