AD01 |
Registered office address changed from Ringley House 1 Castle Road London NW1 8PR United Kingdom to 349 Royal College Street London NW1 9QS on September 20, 2023
filed on: 20th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Ringley House 1 Castle Road London NW1 8PR on October 3, 2022
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 30, 2022
filed on: 30th, September 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on September 20, 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 9, 2022
filed on: 11th, August 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On August 10, 2022 director's details were changed
filed on: 10th, August 2022
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 13, 2022
filed on: 2nd, May 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 7, 2022
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
On June 17, 2020 new director was appointed.
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 17, 2020 new director was appointed.
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 17, 2020
filed on: 13th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 17, 2020 new director was appointed.
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 13, 2020 director's details were changed
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 17, 2020 new director was appointed.
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 1, 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 18, 2018
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 21, 2016, no shareholders list
filed on: 11th, July 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 28th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 5, 2015, no shareholders list
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 14th, November 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 18, 2014
filed on: 29th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2014, no shareholders list
filed on: 7th, July 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
On July 7, 2014 new director was appointed.
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 6th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 5, 2013, no shareholders list
filed on: 12th, July 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On January 16, 2013 new director was appointed.
filed on: 16th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 5, 2012, no shareholders list
filed on: 11th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 5, 2011, no shareholders list
filed on: 7th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 10th, November 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on October 8, 2010. Old Address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
filed on: 8th, October 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 20, 2010
filed on: 20th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2010, no shareholders list
filed on: 7th, July 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on July 5, 2010
filed on: 5th, July 2010
|
officers |
Free Download
(1 page)
|
AP04 |
On July 5, 2010 - new secretary appointed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 21st, January 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to July 7, 2009
filed on: 7th, July 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 12th, May 2009
|
accounts |
Free Download
(8 pages)
|
288a |
On November 27, 2008 Director appointed
filed on: 27th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On November 27, 2008 Appointment terminated director
filed on: 27th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On November 27, 2008 Director appointed
filed on: 27th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On November 27, 2008 Director appointed
filed on: 27th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On November 27, 2008 Appointment terminated director
filed on: 27th, November 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to July 8, 2008
filed on: 8th, July 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 1st, May 2008
|
accounts |
Free Download
(7 pages)
|
288b |
On February 12, 2008 Secretary resigned
filed on: 12th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 12, 2008 Secretary resigned
filed on: 12th, February 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to August 22, 2007
filed on: 22nd, August 2007
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return made up to August 22, 2007
filed on: 22nd, August 2007
|
annual return |
Free Download
(4 pages)
|
288a |
On August 16, 2007 New secretary appointed
filed on: 16th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 16, 2007 New secretary appointed
filed on: 16th, August 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/08/07 from: 16 grosvenor road aldershot hampshire GU11 1DP
filed on: 16th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/07 from: 16 grosvenor road aldershot hampshire GU11 1DP
filed on: 16th, August 2007
|
address |
Free Download
(1 page)
|
288b |
On July 31, 2007 Secretary resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 31, 2007 Secretary resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
filed on: 18th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
filed on: 18th, April 2007
|
address |
Free Download
(1 page)
|
288a |
On April 18, 2007 New secretary appointed
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On April 18, 2007 New secretary appointed
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 28, 2006 New director appointed
filed on: 28th, July 2006
|
officers |
Free Download
(3 pages)
|
288b |
On July 28, 2006 Director resigned
filed on: 28th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On July 28, 2006 New director appointed
filed on: 28th, July 2006
|
officers |
Free Download
(3 pages)
|
288b |
On July 28, 2006 Director resigned
filed on: 28th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On July 28, 2006 New director appointed
filed on: 28th, July 2006
|
officers |
Free Download
(3 pages)
|
288a |
On July 28, 2006 New director appointed
filed on: 28th, July 2006
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2006
|
incorporation |
Free Download
(18 pages)
|