AA |
Micro company financial statements for the year ending on September 28, 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(5 pages)
|
AP01 |
On March 23, 2023 new director was appointed.
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2023 new director was appointed.
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 28, 2021
filed on: 26th, June 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 28, 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 28, 2019
filed on: 14th, May 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 28, 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on September 28, 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on October 13, 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 20 King Street London EC2V 8EG. Change occurred on October 3, 2017. Company's previous address: Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ.
filed on: 3rd, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 26th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 26, 2016: 6.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 28, 2015
filed on: 25th, May 2016
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on March 1, 2016
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 22, 2015: 6.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 3rd, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 19th, June 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 24, 2014. Old Address: North House 31 North Street Carshalton Surrey SM5 2HW
filed on: 24th, April 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 24, 2014
filed on: 24th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 3rd, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 13th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 2nd, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2011
filed on: 22nd, June 2012
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2011
filed on: 13th, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2011
filed on: 1st, July 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2010
filed on: 16th, June 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On June 6, 2010 director's details were changed
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 6, 2010 director's details were changed
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 6, 2010 director's details were changed
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2010
filed on: 2nd, July 2010
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 30, 2010. Old Address: 146 Stanley Park Road Carshalton Surrey SM5 3JG
filed on: 30th, June 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on June 28, 2010
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 25th, March 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to May 31, 2009 (was September 28, 2009).
filed on: 22nd, February 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to June 25, 2009 - Annual return with full member list
filed on: 25th, June 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 31st, March 2009
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/05/2008
filed on: 27th, March 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/2008 from 3 warrington court hartfield road london SW19 3TJ united kingdom
filed on: 8th, August 2008
|
address |
Free Download
(1 page)
|
288b |
On August 8, 2008 Appointment terminated secretary
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 8, 2008 Secretary appointed
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/2008 from st christophers house tabor grove london SW19 4EX
filed on: 30th, July 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to July 25, 2008 - Annual return with full member list
filed on: 25th, July 2008
|
annual return |
Free Download
(5 pages)
|
288a |
On May 13, 2008 Director appointed
filed on: 13th, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 20, 2007 New secretary appointed;new director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On June 20, 2007 Director resigned
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 20, 2007 Director resigned
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 20, 2007 New director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 20, 2007 New director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/06/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
filed on: 20th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On June 20, 2007 Secretary resigned
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 20, 2007 New secretary appointed;new director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/06/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
filed on: 20th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On June 20, 2007 Secretary resigned
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2007
|
incorporation |
Free Download
(13 pages)
|