AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Apr 2023
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom on Wed, 28th Sep 2022 to 60 Wensleydale Road Hampton TW12 2LX
filed on: 28th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(29 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Sep 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Sep 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on Mon, 4th Oct 2021 to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU
filed on: 4th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 28th Sep 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Apr 2021
filed on: 16th, April 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2016
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, April 2016
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, April 2016
|
mortgage |
Free Download
(2 pages)
|
MR01 |
Registration of charge 073384870020, created on Wed, 30th Mar 2016
filed on: 2nd, April 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 073384870022, created on Wed, 30th Mar 2016
filed on: 2nd, April 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 073384870019, created on Wed, 30th Mar 2016
filed on: 2nd, April 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 073384870021, created on Wed, 30th Mar 2016
filed on: 2nd, April 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 073384870016, created on Wed, 30th Mar 2016
filed on: 2nd, April 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 073384870023, created on Wed, 30th Mar 2016
filed on: 2nd, April 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 073384870018, created on Wed, 30th Mar 2016
filed on: 2nd, April 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 073384870017, created on Wed, 30th Mar 2016
filed on: 2nd, April 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 073384870015, created on Wed, 30th Mar 2016
filed on: 2nd, April 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 073384870014, created on Wed, 16th Mar 2016
filed on: 29th, March 2016
|
mortgage |
Free Download
(6 pages)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2015
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(25 pages)
|
MR05 |
All of the property or undertaking has been released from charge 073384870005
filed on: 19th, November 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2015
|
mortgage |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 18th, November 2015
|
mortgage |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Sep 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 073384870006, created on Thu, 15th Oct 2015
filed on: 17th, October 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 073384870007, created on Thu, 15th Oct 2015
filed on: 17th, October 2015
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 073384870012, created on Thu, 15th Oct 2015
filed on: 17th, October 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 073384870011, created on Thu, 15th Oct 2015
filed on: 17th, October 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 073384870013, created on Thu, 15th Oct 2015
filed on: 17th, October 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 073384870009, created on Thu, 15th Oct 2015
filed on: 17th, October 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 073384870008, created on Thu, 15th Oct 2015
filed on: 17th, October 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 073384870010, created on Thu, 15th Oct 2015
filed on: 17th, October 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 073384870005, created on Tue, 27th Jan 2015
filed on: 27th, January 2015
|
mortgage |
Free Download
(47 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(26 pages)
|
CH01 |
On Wed, 10th Sep 2014 director's details were changed
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Sep 2014
filed on: 2nd, December 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 10th Sep 2014 director's details were changed
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 9th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Sep 2013
filed on: 8th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 12th, November 2012
|
accounts |
Free Download
(30 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 27th, September 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, September 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Sep 2012
filed on: 11th, September 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 10th Sep 2012 director's details were changed
filed on: 11th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Sep 2012 director's details were changed
filed on: 11th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 16th Aug 2012
filed on: 16th, August 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 26th, June 2012
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Aug 2011
filed on: 6th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Jan 2012
filed on: 27th, January 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Jan 2012. Old Address: Suite 24 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom
filed on: 23rd, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jan 2012
filed on: 23rd, January 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, December 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, December 2011
|
mortgage |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 5th Dec 2011: 1500100.00 GBP
filed on: 5th, December 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Dec 2011 new director was appointed.
filed on: 5th, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Oct 2011 new director was appointed.
filed on: 21st, October 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 2nd Sep 2011
filed on: 2nd, September 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 2nd Sep 2011. Old Address: 3Rd Floor 14 Hanover Street London W1S 1YH England
filed on: 2nd, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Aug 2011
filed on: 9th, August 2011
|
annual return |
Free Download
(5 pages)
|
AP04 |
On Thu, 2nd Sep 2010, company appointed a new person to the position of a secretary
filed on: 2nd, September 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2010
|
incorporation |
Free Download
(22 pages)
|