AD01 |
Address change date: 8th June 2021. New Address: Allen House, 1 Westmead Road Sutton Surrey SM1 4LA. Previous address: Arch 237a Queenstown Road London SW8 3NP England
filed on: 8th, June 2021
|
address |
Free Download
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st August 2020 to 28th February 2021
filed on: 30th, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th August 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 30th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st October 2016 director's details were changed
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 29th, August 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th August 2016
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 5th July 2016. New Address: Arch 237a Queenstown Road London SW8 3NP. Previous address: Arch 73 Queenstown Road London SW8 4NE
filed on: 5th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
27th February 2016 - the day director's appointment was terminated
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th August 2015. New Address: Arch 73 Queenstown Road London SW8 4NE. Previous address: Arch 73 Queenstown Road London SW8 4NE England
filed on: 27th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th August 2015, no shareholders list
filed on: 27th, August 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 27th August 2015. New Address: Arch 73 Queenstown Road London SW8 4NE. Previous address: 9 Wimpole Street London W1G 9SR
filed on: 27th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 4th August 2014, no shareholders list
filed on: 13th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2013
filed on: 4th, June 2014
|
accounts |
Free Download
(10 pages)
|
TM01 |
9th May 2014 - the day director's appointment was terminated
filed on: 9th, May 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, November 2013
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th August 2013, no shareholders list
filed on: 27th, September 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
2nd May 2013 - the day director's appointment was terminated
filed on: 2nd, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2012
filed on: 10th, April 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 4th August 2012, no shareholders list
filed on: 7th, September 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 3rd August 2012 director's details were changed
filed on: 7th, September 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New Derwent 69-73 Theobalds Road London WC1X 8TA on 2nd July 2012
filed on: 2nd, July 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2012
filed on: 30th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from North Flat Ransomes Dock 35-37 Parkgate Road, Battersea London SW11 4NP United Kingdom on 16th January 2012
filed on: 16th, January 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, August 2011
|
incorporation |
Free Download
(25 pages)
|