AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/03/04
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2024/02/14. New Address: 246 Mayfield Surgery 246 Roehampton Lane Roehampton London SW15 4AA. Previous address: 88a Thurleigh Road London SW12 8TT England
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
2023/12/31 - the day director's appointment was terminated
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2023/06/01 - the day director's appointment was terminated
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/04
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/04
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/01 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/04
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/09/30 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
2019/10/25 - the day director's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/04
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/10/14.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/04
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/03/06. New Address: 88a Thurleigh Road London SW12 8TT. Previous address: Ramsay House 18 Vera Avenue Grange Park London N21 1RA
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/20.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/20.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/02/20 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/02/20 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/20.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/20.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/20.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/20.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/20.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/22
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/22
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2017/06/22 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/22.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/22 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.61 GBP is the capital in company's statement on 2016/06/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/22 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/02/18. New Address: Ramsay House 18 Vera Avenue Grange Park London N21 1RA. Previous address: Ramsey House 18 Vera Avenue London N21 1RA
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/02/18 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/18 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/18 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/22 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.61 GBP is the capital in company's statement on 2014/08/05
capital
|
|
SH01 |
1.61 GBP is the capital in company's statement on 2014/08/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/22 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/06/30
filed on: 3rd, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2012/06/22 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.61 GBP is the capital in company's statement on 2011/09/30
filed on: 8th, August 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/06/30
filed on: 26th, March 2012
| accounts
|
Free Download
(10 pages)
|
TM01 |
2011/09/30 - the day director's appointment was terminated
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/06/22 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.61 GBP is the capital in company's statement on 2010/08/09
filed on: 18th, August 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, August 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/08/05 from 18 Vera Avenue Grange Park London N21 1RA
filed on: 5th, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2010
| incorporation
|
Free Download
(42 pages)
|