AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, November 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 37B Windsor Road Holloway London N7 6JG to Stisted Cottage Farm Hollies Road Bradwell Braintree CM77 8DZ on November 9, 2020
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 29, 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 29, 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 30, 2013 director's details were changed
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2014 with full list of members
filed on: 2nd, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 29, 2013 with full list of members
filed on: 8th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 29, 2012 with full list of members
filed on: 2nd, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, August 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 29, 2011 director's details were changed
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2011 with full list of members
filed on: 26th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 29, 2010 with full list of members
filed on: 4th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, August 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to May 12, 2009
filed on: 12th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 16th, December 2008
|
accounts |
Free Download
(5 pages)
|
288b |
On June 30, 2008 Appointment terminated secretary
filed on: 30th, June 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to June 30, 2008
filed on: 30th, June 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to February 4, 2008
filed on: 4th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to February 4, 2008
filed on: 4th, February 2008
|
annual return |
Free Download
(2 pages)
|
288b |
On February 4, 2008 Secretary resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 4, 2008 New secretary appointed
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 4, 2008 Secretary resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 4, 2008 New secretary appointed
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 3rd, February 2008
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 3rd, February 2008
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 13/11/07 from: 186 telegraph place london E14 9XE
filed on: 13th, November 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/11/07 from: 186 telegraph place london E14 9XE
filed on: 13th, November 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 22nd, June 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 22nd, June 2006
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to June 8, 2006
filed on: 8th, June 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to June 8, 2006
filed on: 8th, June 2006
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 30/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 30th, March 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 30th, March 2005
|
address |
Free Download
(1 page)
|
288b |
On March 30, 2005 Director resigned
filed on: 30th, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On March 30, 2005 New secretary appointed
filed on: 30th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On March 30, 2005 Director resigned
filed on: 30th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On March 30, 2005 Secretary resigned
filed on: 30th, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On March 30, 2005 New director appointed
filed on: 30th, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On March 30, 2005 New director appointed
filed on: 30th, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On March 30, 2005 New secretary appointed
filed on: 30th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On March 30, 2005 Secretary resigned
filed on: 30th, March 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2005
|
incorporation |
Free Download
(14 pages)
|