AA |
Dormant company accounts made up to August 31, 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 4th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on April 24, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 235 70/235 Earls Court Road London SW5 9FE United Kingdom to 52 Lillian Road London SW13 9JF on April 20, 2018
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Leila Sinclair Caithness Flat 370 8 Shepherd Market Mayfair London W1J 7JY England to 235 70/235 Earls Court Road London SW5 9FE on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on August 1, 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 235 Earls Court Road Unit 70 London SW5 9FE to C/O C/O Leila Sinclair Caithness Flat 370 8 Shepherd Market Mayfair London W1J 7JY on May 16, 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AP03 |
On April 17, 2016 - new secretary appointed
filed on: 14th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 14th, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 4, 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 4, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 235 Earls Court Road Suite 70 London SW5 9FE to 235 Earls Court Road Unit 70 London SW5 9FE on June 26, 2015
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Lc Sinclair 8 Shepherd Market Suite 370 Mayfair, London W1J 7JY United Kingdom to 235 Earls Court Road Unit 70 London SW5 9FE on June 26, 2015
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 4, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 4, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 4, 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 2, 2012 new director was appointed.
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2012
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2012
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 4, 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 5, 2011 new director was appointed.
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2011 new director was appointed.
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 6, 2011
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 4, 2010 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On August 4, 2010 secretary's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On August 4, 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 4, 2009 with full list of members
filed on: 7th, December 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 7, 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 13th, November 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 13th, November 2008
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to January 7, 2008
filed on: 7th, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to January 7, 2008
filed on: 7th, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to August 29, 2006
filed on: 29th, August 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to August 29, 2006 (Director's particulars changed)
annual return
|
|
363s |
Annual return made up to August 29, 2006
filed on: 29th, August 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On April 6, 2006 New secretary appointed
filed on: 6th, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On April 6, 2006 Secretary resigned
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 6, 2006 New secretary appointed
filed on: 6th, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On April 6, 2006 Secretary resigned
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/05 from: 137 claxton grove, london, W6 8HB
filed on: 13th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/05 from: 137 claxton grove, london, W6 8HB
filed on: 13th, December 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2005
| incorporation
|
Free Download
(15 pages)
|