AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, July 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th May 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 23rd Nov 2020. New Address: 75 Oxygen 18 Western Gateway London E16 1BL. Previous address: Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Sun, 1st Nov 2020
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th May 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th May 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Jun 2019. New Address: Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ. Previous address: 2 Ryefield Court Joel Street Northwood HA6 1LP England
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 15th Aug 2018 - the day director's appointment was terminated
filed on: 15th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Aug 2018 new director was appointed.
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th May 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 1st, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th May 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 7th Nov 2016. New Address: 2 Ryefield Court Joel Street Northwood HA6 1LP. Previous address: 2 Old Brompton Road Suite 188 London SW7 3DQ
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 1st Aug 2016
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 30th, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 30th May 2015 with full list of members
filed on: 11th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Fri, 30th May 2014 with full list of members
filed on: 11th, August 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 30th May 2013 with full list of members
filed on: 30th, July 2013
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Thu, 30th May 2013
filed on: 30th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 30th May 2012 with full list of members
filed on: 31st, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 13th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 30th May 2011 with full list of members
filed on: 18th, August 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 14th, September 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 30th May 2010 with full list of members
filed on: 4th, June 2010
|
annual return |
Free Download
(5 pages)
|
AP04 |
New secretary appointment on Fri, 4th Jun 2010
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 29th May 2010 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 3rd Jun 2010 - the day secretary's appointment was terminated
filed on: 3rd, June 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 29th May 2010 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 29th May 2010 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 2nd, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 5th Aug 2009 with shareholders record
filed on: 5th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 14th, October 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 4th Sep 2008 with shareholders record
filed on: 4th, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 31st, October 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 31st, October 2007
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's particulars changed
filed on: 22nd, June 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 22nd Jun 2007 with shareholders record
filed on: 22nd, June 2007
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 22nd, June 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 22nd Jun 2007 with shareholders record
filed on: 22nd, June 2007
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 22nd, June 2007
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2006
|
incorporation |
Free Download
(14 pages)
|