AA |
Micro company accounts made up to 31st October 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd September 2020
filed on: 23rd, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from Flat 3 91 York Street London W1H 4QE England on 22nd September 2020 to Unit 1 203 205 the Vale London W3 7QS
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th June 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th June 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th June 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2020
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 84 st. Johns Road London E17 4JQ England on 11th June 2020 to Flat 3 91 York Street London W1H 4QE
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 5th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th June 2020
filed on: 5th, June 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 2 203 the Vale London W3 7QS on 4th June 2020 to 84 st. Johns Road London E17 4JQ
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd October 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2012
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 15th, July 2012
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2011
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2009
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th December 2009
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from G3 Park Business Centre Kilburn Pk Rd London NW6 5LF England on 17th December 2009
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th December 2009
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
288b |
On 4th November 2008 Appointment terminated director
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 4th November 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, October 2008
| incorporation
|
Free Download
(13 pages)
|