AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st May 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 18th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 21st May 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd March 2021
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Nelson Road Stanmore Middlesex HA7 4ES to 51 Alva Way Watford Hertfordshire WD19 5EB on Thursday 4th March 2021
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 3rd March 2021 director's details were changed
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 4th March 2021 director's details were changed
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd March 2021
filed on: 4th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st January 2020
filed on: 19th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 21st May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd June 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 21st May 2015 with full list of members
filed on: 22nd, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, January 2015
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 17th June 2014
filed on: 17th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 21st May 2014 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th June 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 21st May 2013 with full list of members
filed on: 27th, June 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Thursday 27th June 2013
filed on: 27th, June 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 27th June 2013 - new secretary appointed
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 21st May 2012 with full list of members
filed on: 6th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 28th July 2011 from 73a Sherriff Road London NW6 2AS
filed on: 28th, July 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 25th July 2011 director's details were changed
filed on: 28th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st May 2011 with full list of members
filed on: 14th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 21st May 2010 with full list of members
filed on: 27th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 21st May 2010 director's details were changed
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 3rd, December 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 27th May 2009
filed on: 27th, May 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 11th, May 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/2008 from 73 sherriff road london NW6 2AS united kingdom
filed on: 13th, June 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, May 2008
|
incorporation |
Free Download
(17 pages)
|