AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 16th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2012
filed on: 24th, January 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 24, 2013: 100.00 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on June 14, 2012
filed on: 14th, June 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 16, 2012
filed on: 16th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2011
filed on: 11th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 21st, December 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 9, 2011. Old Address: 46 Syon Lane Isleworth Middlesex TW7 5NQ
filed on: 9th, August 2011
|
address |
Free Download
(1 page)
|
AP01 |
On August 8, 2011 new director was appointed.
filed on: 8th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 8, 2011
filed on: 8th, August 2011
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 8, 2011) of a secretary
filed on: 8th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 8, 2011 new director was appointed.
filed on: 8th, August 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 4, 2011
filed on: 4th, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2010
filed on: 4th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 13th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2009
filed on: 23rd, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, December 2009
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 23rd, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, October 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to December 24, 2008 - Annual return with full member list
filed on: 24th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 18th, July 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 2nd, February 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to February 1, 2008 - Annual return with full member list
filed on: 1st, February 2008
|
annual return |
Free Download
(2 pages)
|
288b |
On August 10, 2007 Director resigned
filed on: 10th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 10, 2007 New secretary appointed
filed on: 10th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 10, 2007 Secretary resigned
filed on: 10th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 10, 2007 Director resigned
filed on: 10th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 10, 2007 New director appointed
filed on: 10th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/07 from: 50 newhall street birmingham west midlands B3 3QE
filed on: 10th, August 2007
|
address |
Free Download
(1 page)
|
288a |
On June 25, 2007 New director appointed
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 25, 2007 New director appointed
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On June 25, 2007 Director resigned
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 25, 2007 New secretary appointed
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On June 25, 2007 Secretary resigned
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/07 from: 46 syon lane isleworth middlesex TW7 5NQ
filed on: 25th, June 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to March 21, 2007 - Annual return with full member list
filed on: 21st, March 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 18th, September 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 11th, August 2006
|
accounts |
Free Download
(4 pages)
|
288a |
On April 10, 2006 New secretary appointed
filed on: 10th, April 2006
|
officers |
Free Download
(1 page)
|
363a |
Period up to April 10, 2006 - Annual return with full member list
filed on: 10th, April 2006
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on April 10, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, April 2006
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 10/04/06 from: homewood farm lane loudwater hertfordshire WD3 4JX
filed on: 10th, April 2006
|
address |
Free Download
(1 page)
|
288b |
On April 10, 2006 Secretary resigned
filed on: 10th, April 2006
|
officers |
Free Download
(1 page)
|
363s |
Period up to May 4, 2005 - Annual return with full member list
filed on: 4th, May 2005
|
annual return |
Free Download
(3 pages)
|
288b |
On May 4, 2005 Secretary resigned
filed on: 4th, May 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/05 from: 34 newman street london W1T 1PZ
filed on: 21st, February 2005
|
address |
Free Download
(1 page)
|
288a |
On February 21, 2005 New secretary appointed
filed on: 21st, February 2005
|
officers |
Free Download
(2 pages)
|
288b |
On February 21, 2005 Secretary resigned
filed on: 21st, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On May 25, 2004 New secretary appointed
filed on: 25th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On May 25, 2004 New director appointed
filed on: 25th, May 2004
|
officers |
Free Download
(2 pages)
|
288b |
On May 17, 2004 Secretary resigned
filed on: 17th, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On May 17, 2004 Director resigned
filed on: 17th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On April 14, 2004 New secretary appointed
filed on: 14th, April 2004
|
officers |
Free Download
(1 page)
|
288a |
On February 19, 2004 New secretary appointed
filed on: 19th, February 2004
|
officers |
Free Download
(1 page)
|
288b |
On February 19, 2004 Director resigned
filed on: 19th, February 2004
|
officers |
Free Download
(1 page)
|
288b |
On February 19, 2004 Secretary resigned
filed on: 19th, February 2004
|
officers |
Free Download
(1 page)
|
288a |
On February 19, 2004 New director appointed
filed on: 19th, February 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/04 from: 34 newman street london W1T 1PZ
filed on: 19th, February 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 9th, February 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2003
|
incorporation |
Free Download
(16 pages)
|