AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 31, 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 10, 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 73a Nutfield Road Merstham Redhill Surrey RH1 3ER. Change occurred on October 31, 2022. Company's previous address: C/O Philippa Bird 42 Ridley Avenue London W13 9XW.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 31, 2022) of a secretary
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 30, 2015 new director was appointed.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 13, 2014 director's details were changed
filed on: 25th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 8th, February 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 8, 2014: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on March 4, 2012. Old Address: 42 Ridley Avenue Ealing London W13 9XW
filed on: 4th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
On August 22, 2011 new director was appointed.
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2011
filed on: 20th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2011
filed on: 5th, February 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2010
filed on: 14th, February 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On February 13, 2010 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2010 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2010 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2010 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2010 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 24th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 12, 2009 - Annual return with full member list
filed on: 12th, February 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to February 14, 2008 - Annual return with full member list
filed on: 14th, February 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to February 14, 2008 - Annual return with full member list
filed on: 14th, February 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/02/07 from: 2 churchfield road ealing london W13 9NG
filed on: 19th, February 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/07 from: 2 churchfield road ealing london W13 9NG
filed on: 19th, February 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to February 19, 2007 - Annual return with full member list
filed on: 19th, February 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to February 19, 2007 - Annual return with full member list
filed on: 19th, February 2007
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 2nd, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 2nd, March 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 3 shares on February 13, 2006. Value of each share 1 £, total number of shares: 5.
filed on: 2nd, March 2006
| capital
|
Free Download
|
88(2)R |
Alloted 3 shares on February 13, 2006. Value of each share 1 £, total number of shares: 5.
filed on: 2nd, March 2006
| capital
|
|
288b |
On February 21, 2006 Secretary resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2006 Secretary resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2006
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2006
| incorporation
|
Free Download
(22 pages)
|