CS01 |
Confirmation statement with no updates 10th August 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th August 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th August 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th August 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 10th October 2017
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th August 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th August 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
|
TM01 |
1st August 2016 - the day director's appointment was terminated
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th August 2015 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th August 2015: 11.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 27th May 2015. New Address: C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH. Previous address: 2nd Floor Melville House Woodhouse Road London N12 0RG
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
23rd December 2013 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
23rd December 2013 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th August 2014 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(7 pages)
|
TM01 |
23rd December 2013 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 20th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th August 2013 with full list of members
filed on: 4th, September 2013
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 4th September 2013 director's details were changed
filed on: 4th, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 20th August 2012 with full list of members
filed on: 2nd, October 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 8th, June 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 20th, October 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th August 2011 with full list of members
filed on: 2nd, September 2011
|
annual return |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Mlm 2Nd Floor Melville House 8-R Woodhouse Road North Finchley N12 0RG on 2nd September 2011
filed on: 2nd, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th August 2010 with full list of members
filed on: 27th, August 2010
|
annual return |
Free Download
(8 pages)
|
CH04 |
Secretary's details changed on 20th August 2010
filed on: 27th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th August 2010 director's details were changed
filed on: 26th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th August 2010 director's details were changed
filed on: 26th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th August 2010 director's details were changed
filed on: 26th, August 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2010 to 31st December 2010
filed on: 29th, July 2010
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2009
filed on: 24th, May 2010
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th May 2010
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 4th September 2009 with shareholders record
filed on: 4th, September 2009
|
annual return |
Free Download
(9 pages)
|
287 |
Registered office changed on 28/07/2009 from flat a monks horton sandhurst road tunbridge wells kent TN2 3JU
filed on: 28th, July 2009
|
address |
Free Download
(1 page)
|
288a |
On 25th June 2009 Secretary appointed
filed on: 25th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 25th June 2009 Appointment terminated director and secretary
filed on: 25th, June 2009
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, June 2009
|
address |
Free Download
(1 page)
|
288a |
On 18th May 2009 Director appointed
filed on: 18th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 18th May 2009 Director appointed
filed on: 18th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 9th October 2008 Appointment terminated secretary
filed on: 9th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 9th October 2008 Appointment terminated director
filed on: 9th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/2008 from 3 lonsdale gardens tunbridge wells kent TN1 1NX
filed on: 9th, October 2008
|
address |
Free Download
(1 page)
|
288a |
On 9th October 2008 Director appointed
filed on: 9th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 9th October 2008 Director appointed
filed on: 9th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 9th October 2008 Secretary appointed
filed on: 9th, October 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2008
|
incorporation |
Free Download
(18 pages)
|