AA |
Small company accounts for the period up to September 30, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(17 pages)
|
AP01 |
On March 6, 2023 new director was appointed.
filed on: 7th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to September 30, 2021
filed on: 16th, January 2023
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to September 30, 2020
filed on: 28th, January 2022
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to September 30, 2019
filed on: 21st, May 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, November 2018
|
resolution |
Free Download
(18 pages)
|
TM02 |
Termination of appointment as a secretary on November 1, 2018
filed on: 2nd, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to September 30, 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS. Change occurred on February 18, 2016. Company's previous address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP.
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 4th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2015
filed on: 16th, September 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2014
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2015
filed on: 3rd, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to March 31, 2013
filed on: 14th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 10, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 17, 2013. Old Address: Euro House 1394 High Road London N20 9YZ United Kingdom
filed on: 17th, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2013
filed on: 26th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2012
filed on: 23rd, April 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 31, 2012 director's details were changed
filed on: 23rd, April 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 31, 2012 secretary's details were changed
filed on: 23rd, April 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On January 31, 2012 director's details were changed
filed on: 23rd, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 23, 2012. Old Address: 1 Douglas Road Esher Surrey KT10 8BA
filed on: 23rd, April 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2011
filed on: 4th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2010
filed on: 1st, July 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 1st, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, February 2010
|
accounts |
Free Download
(7 pages)
|
288c |
Director and secretary's change of particulars
filed on: 16th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to June 16, 2009 - Annual return with full member list
filed on: 16th, June 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 16th, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to December 16, 2008 - Annual return with full member list
filed on: 16th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 7th, March 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 05/02/08 from: 10 castlenau gardens arundel terrace london SW13 8DU
filed on: 5th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/08 from: 10 castlenau gardens arundel terrace london SW13 8DU
filed on: 5th, February 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 5th, March 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 5th, March 2007
|
accounts |
Free Download
(3 pages)
|
288b |
On February 27, 2007 Secretary resigned
filed on: 27th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 27, 2007 New secretary appointed;new director appointed
filed on: 27th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 27, 2007 Secretary resigned
filed on: 27th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 27, 2007 New secretary appointed;new director appointed
filed on: 27th, February 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 14, 2007 - Annual return with full member list
filed on: 14th, February 2007
|
annual return |
Free Download
(5 pages)
|
363a |
Period up to February 14, 2007 - Annual return with full member list
filed on: 14th, February 2007
|
annual return |
Free Download
(5 pages)
|
88(2)R |
Alloted 99 shares on March 1, 2006. Value of each share 1 £.
filed on: 15th, August 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 1, 2006. Value of each share 1 £.
filed on: 15th, August 2006
|
capital |
Free Download
(2 pages)
|
363s |
Period up to June 8, 2006 - Annual return with full member list
filed on: 8th, June 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to June 8, 2006 - Annual return with full member list
filed on: 8th, June 2006
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 19/07/05 from: 14 oakhill court oakhill road london SW15 2QH
filed on: 19th, July 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/05 from: 14 oakhill court oakhill road london SW15 2QH
filed on: 19th, July 2005
|
address |
Free Download
(1 page)
|
288b |
On July 15, 2005 Director resigned
filed on: 15th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 15, 2005 Director resigned
filed on: 15th, July 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2005
|
incorporation |
Free Download
(13 pages)
|