AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 29th November 2022. New Address: 3.22 Old Town Hall 213 Haverstock Hill London NW3 4QP. Previous address: 39a Belsize Lane London NW3 5AS England
filed on: 29th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 057359490004 in full
filed on: 11th, May 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 057359490003 in full
filed on: 11th, May 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 057359490005 in full
filed on: 11th, May 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 057359490006, created on 21st April 2020
filed on: 22nd, April 2020
|
mortgage |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 057359490005, created on 29th July 2016
filed on: 3rd, August 2016
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 057359490003, created on 29th July 2016
filed on: 2nd, August 2016
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 057359490004, created on 29th July 2016
filed on: 2nd, August 2016
|
mortgage |
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 9th March 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 7th January 2016. New Address: 39a Belsize Lane London NW3 5AS. Previous address: 39 Belsize Lane London NW3 5AS England
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, January 2016
|
mortgage |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th January 2016. New Address: 39a Belsize Lane London NW3 5AS. Previous address: 39a Belsize Lane Belsize Lane 39a London NW3 5AS
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 7th, January 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th March 2015 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th March 2015: 99.00 GBP
|
capital |
|
AA |
Micro company accounts made up to 31st March 2014
filed on: 22nd, September 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 102 Belsize Lane London NW3 5BB on 29th April 2014
filed on: 29th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th March 2014 with full list of members
filed on: 29th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th March 2013 with full list of members
filed on: 11th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th March 2012 with full list of members
filed on: 14th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th March 2011 with full list of members
filed on: 10th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th March 2010 with full list of members
filed on: 10th, March 2010
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, November 2009
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, November 2009
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 23rd, September 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 10th March 2009 with shareholders record
filed on: 10th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 5th, February 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 6th June 2008 with shareholders record
filed on: 6th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2007
filed on: 10th, April 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 15th May 2007 with shareholders record
filed on: 15th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 15th May 2007 with shareholders record
filed on: 15th, May 2007
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 9th March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 19th, June 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 9th March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 19th, June 2006
|
capital |
Free Download
(2 pages)
|
288a |
On 15th June 2006 New director appointed
filed on: 15th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 15th June 2006 New director appointed
filed on: 15th, June 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 6th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On 6th June 2006 New secretary appointed
filed on: 6th, June 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 6th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On 6th June 2006 New secretary appointed
filed on: 6th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 26th May 2006 Director resigned
filed on: 26th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On 26th May 2006 Secretary resigned
filed on: 26th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On 26th May 2006 Secretary resigned
filed on: 26th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On 26th May 2006 Director resigned
filed on: 26th, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2006
|
incorporation |
Free Download
(14 pages)
|