AD01 |
Registered office address changed from 12 Hay Hill 12 Hay Hill Hay Hill London London W1J 8NR United Kingdom to 128 City Road London EC1V 2NX on Wednesday 24th May 2023
filed on: 24th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 20th June 2022
filed on: 12th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Highview House 1st Floor C/O Brooks Carling Accountants Limited Tattenham Crescent Epsom KT18 5QJ England to 12 Hay Hill 12 Hay Hill Hay Hill London London W1J 8NR on Friday 18th June 2021
filed on: 18th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 16th June 2021 director's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th June 2021 director's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to Highview House 1st Floor C/O Brooks Carling Accountants Limited Tattenham Crescent Epsom KT18 5QJ on Thursday 9th August 2018
filed on: 9th, August 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, July 2018
|
resolution |
Free Download
(31 pages)
|
SH01 |
2267031.00 GBP is the capital in company's statement on Friday 29th June 2018
filed on: 2nd, July 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 24th March 2016.
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 15th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, March 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on Friday 26th June 2015
filed on: 26th, June 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd April 2015
filed on: 7th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 2nd, March 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 4th June 2014.
filed on: 1st, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th March 2014 director's details were changed
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 25th April 2014
filed on: 25th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th April 2014.
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 25th April 2014
filed on: 25th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th April 2014
filed on: 25th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 13th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th March 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 10th, February 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 1st March 2013 with full list of members
filed on: 21st, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st May 2012
filed on: 6th, February 2013
|
accounts |
Free Download
(13 pages)
|
CH03 |
On Monday 20th February 2012 secretary's details were changed
filed on: 23rd, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd May 2012 director's details were changed
filed on: 23rd, May 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 1st March 2012 with full list of members
filed on: 23rd, May 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 20th February 2012 director's details were changed
filed on: 23rd, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st May 2011
filed on: 2nd, March 2012
|
accounts |
Free Download
(13 pages)
|
AP03 |
On Thursday 12th May 2011 - new secretary appointed
filed on: 12th, May 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 12th May 2011
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st May 2010
filed on: 6th, April 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Tuesday 1st March 2011 with full list of members
filed on: 15th, March 2011
|
annual return |
Free Download
(14 pages)
|
CH03 |
On Friday 28th May 2010 secretary's details were changed
filed on: 8th, March 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On Friday 28th May 2010 director's details were changed
filed on: 4th, March 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On Friday 28th May 2010 director's details were changed
filed on: 4th, March 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 22nd October 2009 director's details were changed
filed on: 17th, May 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 1st March 2010 with full list of members
filed on: 19th, March 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 25th, February 2010
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 17th February 2010.
filed on: 17th, February 2010
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 22/06/2009 from 3RD floor 24 old bond street london W1S 4BH
filed on: 22nd, June 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/05/2009
filed on: 22nd, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 5th March 2009
filed on: 5th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 19th, December 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 4th June 2008
filed on: 4th, June 2008
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Thursday 1st March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 15th, June 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thursday 1st March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 15th, June 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/03/07 from: c/o J.m shah & co 24 old bond street london W1S 4AP
filed on: 29th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/07 from: c/o J.m shah & co 24 old bond street london W1S 4AP
filed on: 29th, March 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, March 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, March 2007
|
resolution |
Free Download
(1 page)
|
288a |
On Wednesday 28th March 2007 New secretary appointed
filed on: 28th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 28th March 2007 New secretary appointed
filed on: 28th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 28th March 2007 New director appointed
filed on: 28th, March 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Wednesday 28th March 2007 New director appointed
filed on: 28th, March 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Sunday 11th March 2007 Secretary resigned
filed on: 11th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sunday 11th March 2007 Director resigned
filed on: 11th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sunday 11th March 2007 Secretary resigned
filed on: 11th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sunday 11th March 2007 Director resigned
filed on: 11th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, March 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2007
|
incorporation |
Free Download
(14 pages)
|