AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 9th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Aug 2018. New Address: 21 Partridge Avenue Partridge Avenue Chelmsford CM1 4JG. Previous address: 20 - 22 Wenlock Road Wenlock Road London N1 7GU England
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 20 - 22 Wenlock Road Wenlock Road London N1 7GU. Previous address: 59 Sandringham Charing Cross Road London WC2H 0BL England
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Feb 2018. New Address: 20 - 22 Wenlock Road Wenlock Road London N1 7GU. Previous address: 59 Sandringham Charing Cross Road London WC2H 0BL England
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 23rd Jul 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Jul 2017. New Address: 59 Sandringham Charing Cross Road London WC2H 0BL. Previous address: 20 - 22 Wenlock Road London N1 7GU England
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st Jan 2017 - the day director's appointment was terminated
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Fri, 19th Feb 2016 secretary's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 2nd Mar 2016. New Address: 20 - 22 Wenlock Road London N1 7GU. Previous address: 59 Sandringham Charing Cross Road London WC2H 0BL
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 1st Feb 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 59 Sandringham Charing Cross Road London WC2H 0BL. Previous address: C/O Gary Hayes 65 Sandringham Charing Cross Road London WC2H 0BL England
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Mar 2016. New Address: 20 - 22 Wenlock Road London N1 7GU. Previous address: 20 - 22 Wenlock Road London N1 7GU England
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 19th Feb 2016 - the day secretary's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 24th Feb 2014. Old Address: 65 Sandringham Charing Cross Road London WC2H 0BL England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Feb 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Jan 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Feb 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Feb 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jan 2012. Old Address: C/O Gary Hayes 65 Sandringham Charing Cross Road London WC2H 0BL England
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 8th, November 2011
| accounts
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Aug 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 10th Aug 2011. Old Address: 10 Wingfield House Tollgate Gardens London NW6 5SH
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 25th Jun 2010 secretary's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 25th Jun 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jun 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Sat, 4th Jul 2009 with shareholders record
filed on: 4th, July 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 9th Feb 2009 with shareholders record
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/01/2009 from 9C princes gardens london SW7 1NA
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(11 pages)
|