AA |
Micro company accounts made up to 30th November 2022
filed on: 7th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 056129520007, created on 30th June 2021
filed on: 9th, July 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th August 2020. New Address: 60 Claxton Grove London W6 8HE. Previous address: Basement, 74 Comeragh Road London W14 9HR
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 20th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 9th, August 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 4th November 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 100.00 GBP
|
capital |
|
TM02 |
3rd December 2014 - the day secretary's appointment was terminated
filed on: 22nd, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd October 2015. New Address: Basement, 74 Comeragh Road London W14 9HR. Previous address: 15 Hippodrome Mews London W11 4NN
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 4th November 2014 with full list of members
filed on: 18th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th November 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 30th November 2013
filed on: 14th, February 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 4th November 2013 with full list of members
filed on: 6th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 30th November 2012
filed on: 23rd, May 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 4th November 2012 with full list of members
filed on: 8th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2011
filed on: 9th, May 2012
|
accounts |
Free Download
(8 pages)
|
CH03 |
On 1st January 2011 secretary's details were changed
filed on: 19th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th November 2011 with full list of members
filed on: 19th, December 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 63 Campdon Hill Towers London W11 3QP on 19th December 2011
filed on: 19th, December 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2010
filed on: 14th, July 2011
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 10th, January 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th November 2010 with full list of members
filed on: 12th, November 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat G 47 Queen's Gate London SW7 5JN United Kingdom on 9th July 2010
filed on: 9th, July 2010
|
address |
Free Download
(1 page)
|
CH03 |
On 8th July 2010 secretary's details were changed
filed on: 8th, July 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 Cloona East 38 Carlisle Road Eastbourne East Sussex BN20 7TD on 20th January 2010
filed on: 20th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 20th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th November 2009 with full list of members
filed on: 20th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 8th, October 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 12th, December 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 2nd December 2008 with shareholders record
filed on: 2nd, December 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 2nd December 2008 with shareholders record
filed on: 2nd, December 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 2nd, December 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/11/2008 from the coach house boreham street hailsham east sussex BN27 4SF
filed on: 13th, November 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 12th, November 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 12th, November 2007
|
accounts |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, September 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, September 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, June 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, June 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, May 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, May 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, May 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, May 2007
|
mortgage |
Free Download
(3 pages)
|
288b |
On 20th March 2007 Director resigned
filed on: 20th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 20th March 2007 Director resigned
filed on: 20th, March 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 14th December 2006 with shareholders record
filed on: 14th, December 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 14th December 2006 with shareholders record
filed on: 14th, December 2006
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, November 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, November 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, November 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, November 2006
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2005
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2005
|
incorporation |
Free Download
(20 pages)
|