AA |
Micro company financial statements for the year ending on Fri, 24th Mar 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 24th Mar 2022
filed on: 24th, January 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Wed, 26th Jan 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Dec 2022 new director was appointed.
filed on: 1st, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Aug 2022 new director was appointed.
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Feb 2022 new director was appointed.
filed on: 13th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Feb 2022 new director was appointed.
filed on: 13th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 24th Mar 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 2nd Feb 2021
filed on: 2nd, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Jan 2021. New Address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE. Previous address: C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 24th Mar 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Mon, 16th Mar 2020
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 16th Mar 2020
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 10th Mar 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Mar 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 24th Mar 2019
filed on: 29th, August 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 24th Mar 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 24th Mar 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 24th Mar 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Tue, 24th Mar 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Jan 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 24th Mar 2014
filed on: 19th, January 2015
|
accounts |
Free Download
(9 pages)
|
TM01 |
Wed, 26th Mar 2014 - the day director's appointment was terminated
filed on: 26th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Jan 2014 with full list of members
filed on: 13th, February 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 13th Feb 2014: 24.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sun, 24th Mar 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(9 pages)
|
AP01 |
On Tue, 19th Feb 2013 new director was appointed.
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Jan 2013 with full list of members
filed on: 8th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 24th Mar 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(9 pages)
|
TM01 |
Tue, 2nd Oct 2012 - the day director's appointment was terminated
filed on: 2nd, October 2012
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, April 2012
|
resolution |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 24th Mar 2011
filed on: 28th, February 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Jan 2012 with full list of members
filed on: 16th, February 2012
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 7th Nov 2011: 24.00 GBP
filed on: 13th, January 2012
|
capital |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 24th Mar 2011
filed on: 19th, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Jan 2011 with full list of members
filed on: 25th, February 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Thu, 25th Mar 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Oct 2010 new director was appointed.
filed on: 21st, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Oct 2010 new director was appointed.
filed on: 21st, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 29th Sep 2010. Old Address: Gun Court 70 Wapping Lane Wapping London E1W 2RF
filed on: 29th, September 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 29th Sep 2010
filed on: 29th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 29th Sep 2010 - the day director's appointment was terminated
filed on: 29th, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Jan 2010 with full list of members
filed on: 25th, February 2010
|
annual return |
Free Download
(11 pages)
|
CH01 |
On Wed, 24th Feb 2010 director's details were changed
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 24th Feb 2010
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Feb 2010 director's details were changed
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Dec 2009 - the day director's appointment was terminated
filed on: 2nd, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 25th Mar 2009
filed on: 1st, December 2009
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, June 2009
|
resolution |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/12/2009 to 25/03/2009
filed on: 13th, March 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 04/03/2009 from flat 29 wollaton house 7 batchelor street london N1 0EY united kingdom
filed on: 4th, March 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 10th, February 2009
|
accounts |
Free Download
(1 page)
|
88(2) |
Alloted 4 shares from Wed, 28th Jan 2009 to Wed, 28th Jan 2009. Value of each share 1 gbp, total number of shares: 19.
filed on: 2nd, February 2009
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2009
|
incorporation |
Free Download
(30 pages)
|