AA |
Full accounts for the period ending 31st March 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 22nd, July 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 11th, November 2020
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, December 2018
|
resolution |
Free Download
(37 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(28 pages)
|
AA |
Medium company accounts made up to 31st March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(24 pages)
|
AD01 |
Change of registered address from C/O C/O the Accounting Centre Ltd 1 Archgate Business Centre 823-825 High Road North Finchley London N12 8UB on 21st November 2016 to C/O the Accounting Centre, First Floor 736 High Road North Finchley London N12 9QD
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Medium company accounts made up to 31st March 2015
filed on: 25th, September 2015
|
accounts |
Free Download
(20 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, June 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2015
filed on: 27th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th March 2015: 100.00 GBP
|
capital |
|
CH01 |
On 5th January 2015 director's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 5th January 2015 secretary's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2014
filed on: 27th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th March 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 11th, November 2013
|
accounts |
Free Download
(14 pages)
|
MISC |
Section 519
filed on: 10th, June 2013
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2013
filed on: 27th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2011
filed on: 28th, March 2011
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, January 2011
|
resolution |
Free Download
(37 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Northway House C/O the Accounting Centre Ltd 1379 High Road Whetstone London N20 9LP on 13th July 2010
filed on: 13th, July 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2010
filed on: 30th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 16th, July 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to 31st March 2009 with complete member list
filed on: 31st, March 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 31/03/2009 from the accounting centre LTD elscot house arcadia avenue finchley central london N3 2JE
filed on: 31st, March 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 31st, March 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 31st, March 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 30th, December 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to 29th March 2008 with complete member list
filed on: 29th, March 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On 15th May 2007 New director appointed
filed on: 15th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 15th May 2007 New secretary appointed;new director appointed
filed on: 15th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 15th May 2007 New secretary appointed;new director appointed
filed on: 15th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 15th May 2007 New director appointed
filed on: 15th, May 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 26th March 2007. Value of each share 1 £, total number of shares: 101.
filed on: 15th, May 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/05/07 from: elscot house arcadia avenue london N3 2JE
filed on: 15th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/07 from: elscot house arcadia avenue london N3 2JE
filed on: 15th, May 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 26th March 2007. Value of each share 1 £, total number of shares: 101.
filed on: 15th, May 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 28th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 28th, March 2007
|
address |
Free Download
(1 page)
|
288b |
On 28th March 2007 Director resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 28th March 2007 Director resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 28th March 2007 Secretary resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 28th March 2007 Secretary resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2007
|
incorporation |
Free Download
(14 pages)
|