AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2015
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Lexington Street London W1F 9AF. Change occurred on October 8, 2015. Company's previous address: 235 Old Marylebone Road London NW1 5QT.
filed on: 8th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 6, 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 26th, February 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2014
|
mortgage |
Free Download
(13 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2014
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On November 5, 2014 new director was appointed.
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 7th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 7, 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 27th, September 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 8th, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 15th, August 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2011
filed on: 12th, August 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
On August 11, 2011 new director was appointed.
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 30, 2011 director's details were changed
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 11, 2011 new director was appointed.
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 11, 2011 new director was appointed.
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 30, 2011 director's details were changed
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2011
filed on: 11th, August 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On July 2, 2011 director's details were changed
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 6th, October 2010
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2010
filed on: 7th, September 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2010
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 28th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 9th, October 2009
|
accounts |
Free Download
(13 pages)
|
363a |
Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 1st, July 2009
|
mortgage |
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 10th, February 2009
|
accounts |
Free Download
(14 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, January 2009
|
mortgage |
Free Download
(12 pages)
|
363a |
Period up to July 4, 2008 - Annual return with full member list
filed on: 4th, July 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 15th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, January 2008
|
officers |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 29th, August 2007
|
mortgage |
Free Download
(11 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, August 2007
|
mortgage |
Free Download
(11 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, August 2007
|
mortgage |
Free Download
(11 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, August 2007
|
mortgage |
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/12/07
filed on: 7th, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/12/07
filed on: 7th, August 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
|
incorporation |
Free Download
(15 pages)
|