AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 28, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 45 Pall Mall London SW1Y 5JG. Change occurred on September 6, 2019. Company's previous address: The Clock House Station Approach Marlow Buckinghamshire SL7 1NT.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 22, 2015: 1.10 GBP
filed on: 3rd, August 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2015: 0.10 GBP
capital
|
|
CH01 |
On December 21, 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On December 19, 2014 secretary's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Clock House Station Approach Marlow Buckinghamshire SL7 1NT. Change occurred on December 19, 2014. Company's previous address: C/O First Choice Ltd Unit 8 Green Lane Business Park 240 Green Lane London SE9 3TL.
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2014: 0.10 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 8, 2012. Old Address: Edgebury House 64 Edgebury London BR7 6JW
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On January 6, 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to January 6, 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 10th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to January 7, 2008 - Annual return with full member list
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 7, 2008 - Annual return with full member list
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 5th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 5th, November 2007
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: suite 30 windmill place business centre 2-4 windmill lane hanwell london UB2 4NJ
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: suite 30 windmill place business centre 2-4 windmill lane hanwell london UB2 4NJ
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 26, 2007 - Annual return with full member list
filed on: 26th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 26, 2007 - Annual return with full member list
filed on: 26th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 6th, November 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 6th, November 2006
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 11/04/06 from: 84 exford road london SE12 9HA
filed on: 11th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/04/06 from: 84 exford road london SE12 9HA
filed on: 11th, April 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to January 5, 2006 - Annual return with full member list
filed on: 5th, January 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 5, 2006 - Annual return with full member list
filed on: 5th, January 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 23rd, June 2005
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 23rd, June 2005
| accounts
|
Free Download
(4 pages)
|
288b |
On February 23, 2005 Director resigned
filed on: 23rd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 23, 2005 Director resigned
filed on: 23rd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 23, 2005 Director resigned
filed on: 23rd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 23, 2005 Director resigned
filed on: 23rd, February 2005
| officers
|
Free Download
(1 page)
|
363s |
Period up to January 18, 2005 - Annual return with full member list
filed on: 18th, January 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to January 18, 2005 - Annual return with full member list
filed on: 18th, January 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to January 18, 2005 (Director's particulars changed)
annual return
|
|
288a |
On November 3, 2004 New director appointed
filed on: 3rd, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 3, 2004 New director appointed
filed on: 3rd, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 3, 2004 New director appointed
filed on: 3rd, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 3, 2004 New director appointed
filed on: 3rd, November 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2003
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2003
| incorporation
|
Free Download
(19 pages)
|