AA |
Total exemption full company accounts data drawn up to April 29, 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(7 pages)
|
CH01 |
On October 11, 2023 director's details were changed
filed on: 11th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2023
filed on: 29th, September 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 29th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 29th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 21, 2023 director's details were changed
filed on: 29th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2022
filed on: 14th, April 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from April 29, 2022 to April 28, 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 29, 2021
filed on: 11th, January 2023
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 29, 2021
filed on: 7th, January 2023
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 29, 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Mountview Court 310 Friern Barnet Lane London N20 0LD. Change occurred on June 7, 2022. Company's previous address: Unit1 17 Castle Street Chester CH1 2DS England.
filed on: 7th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 29, 2021
filed on: 18th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2021 to April 29, 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On September 10, 2021 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 1, 2021
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On September 10, 2021 new director was appointed.
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit1 17 Castle Street Chester CH1 2DS. Change occurred on September 16, 2020. Company's previous address: 2 Sarnesfield Road Enfield Middx EN2 6AS.
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 9th, May 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 9th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on May 12, 2016: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to April 28, 2015
filed on: 19th, May 2015
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 18th, May 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on May 18, 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2014
filed on: 8th, May 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 8th, May 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 13th, May 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2013
filed on: 13th, May 2013
|
annual return |
Free Download
(14 pages)
|
AP01 |
On November 22, 2012 new director was appointed.
filed on: 22nd, November 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2012
filed on: 12th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2012
filed on: 29th, May 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 4th, May 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 12th, April 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2011
filed on: 5th, May 2011
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on March 18, 2011. Old Address: 30 Claremount Height 88 Pentonville Road London N1 9LD
filed on: 18th, March 2011
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 18th, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2010
filed on: 23rd, August 2010
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2009
filed on: 23rd, August 2010
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 9th, November 2009
|
accounts |
Free Download
(2 pages)
|
363s |
Period up to August 15, 2008 - Annual return with full member list
filed on: 15th, August 2008
|
annual return |
Free Download
(6 pages)
|
288b |
On August 11, 2008 Appointment terminated secretary
filed on: 11th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On July 29, 2008 Appointment terminated director
filed on: 29th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On July 14, 2008 Secretary appointed
filed on: 14th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On July 14, 2008 Director appointed
filed on: 14th, July 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2008
filed on: 7th, July 2008
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 7th, July 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to June 11, 2007 - Annual return with full member list
filed on: 11th, June 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On June 11, 2007 Secretary resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 11, 2007 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 11, 2007 Secretary resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to June 11, 2007 - Annual return with full member list
filed on: 11th, June 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On June 11, 2007 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 29, 2007 New secretary appointed
filed on: 29th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 29, 2007 New director appointed
filed on: 29th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 29, 2007 New secretary appointed
filed on: 29th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 29, 2007 New director appointed
filed on: 29th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On April 24, 2007 New director appointed
filed on: 24th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On April 24, 2007 New director appointed
filed on: 24th, April 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/07 from: 13 claremont height 70 pentonfield road london N1 9PR
filed on: 28th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/07 from: 13 claremont height 70 pentonfield road london N1 9PR
filed on: 28th, February 2007
|
address |
Free Download
(1 page)
|
288a |
On February 28, 2007 New secretary appointed
filed on: 28th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 28, 2007 New secretary appointed
filed on: 28th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/06 from: 39A leicester road salford manchester M7 4AS
filed on: 31st, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/06 from: 39A leicester road salford manchester M7 4AS
filed on: 31st, May 2006
|
address |
Free Download
(1 page)
|
288b |
On May 30, 2006 Secretary resigned
filed on: 30th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 30, 2006 Director resigned
filed on: 30th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 30, 2006 Director resigned
filed on: 30th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 30, 2006 Secretary resigned
filed on: 30th, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2006
|
incorporation |
Free Download
(12 pages)
|