AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 15th, August 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thursday 15th June 2023 director's details were changed
filed on: 15th, June 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 15th June 2023 secretary's details were changed
filed on: 15th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 55 Loudoun Road London NW8 0DL. Change occurred on Monday 15th May 2023. Company's previous address: 4 Prince Albert Road London NW1 7SN.
filed on: 15th, May 2023
|
address |
Free Download
(1 page)
|
CH03 |
On Thursday 30th March 2023 secretary's details were changed
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 30th March 2023 director's details were changed
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 20th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2021
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th June 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, May 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Friday 26th May 2017
filed on: 15th, May 2018
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 2nd June 2017.
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 2nd, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 5th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 15th May 2015 director's details were changed
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 15th May 2015 secretary's details were changed
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 27th, April 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 4 Prince Albert Road London NW1 7SN. Change occurred on Monday 8th September 2014. Company's previous address: 2Nd Floor 85 Frampton Street London NW8 8NQ.
filed on: 8th, September 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 2nd, July 2014
|
annual return |
Free Download
(6 pages)
|
CH03 |
On Wednesday 1st January 2014 secretary's details were changed
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 15th, April 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 29th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th April 2013
filed on: 1st, May 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 11th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th April 2012
filed on: 21st, May 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 22nd February 2012 from 73 Church Road Hove East Sussex BN3 2BB England
filed on: 22nd, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 1st December 2011 from Preston Park House South Road Brighton East Sussex BN1 6SB
filed on: 1st, December 2011
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 30th September 2011. Originally it was Saturday 30th April 2011
filed on: 19th, April 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th April 2011
filed on: 18th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 31st, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th April 2010
filed on: 9th, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 15th April 2010 director's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 30th, January 2010
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 22/09/2009 from 78 mill lane london NW6 1JZ
filed on: 22nd, September 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to Wednesday 15th July 2009 - Annual return with full member list
filed on: 15th, July 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 14th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 16th April 2009 Appointment terminated director
filed on: 16th, April 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 18th, December 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Friday 29th August 2008 - Annual return with full member list
filed on: 29th, August 2008
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 23/05/07 from: 2ND floor 85 frampton street london NW8 8NQ
filed on: 23rd, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: 2ND floor 85 frampton street london NW8 8NQ
filed on: 23rd, May 2007
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New secretary appointed;new director appointed
filed on: 9th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New secretary appointed;new director appointed
filed on: 9th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 9th May 2007 Director resigned
filed on: 9th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 9th May 2007 Secretary resigned
filed on: 9th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from Tuesday 17th April 2007 to Tuesday 17th April 2007. Value of each share 1.00 £, total number of shares: 100.
filed on: 9th, May 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 9th May 2007 Director resigned
filed on: 9th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 9th May 2007 Secretary resigned
filed on: 9th, May 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from Tuesday 17th April 2007 to Tuesday 17th April 2007. Value of each share 1.00 £, total number of shares: 100.
filed on: 9th, May 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 16th, April 2007
|
incorporation |
Free Download
(19 pages)
|