AA |
Micro company accounts made up to 2022-09-30
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2023-04-23
filed on: 23rd, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-14
filed on: 23rd, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-06-01 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 9th, June 2022
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2022-05-30
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-30
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-30
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-30 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2022-05-30 - new secretary appointed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 22nd, April 2021
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 126 Westacre Gardens Birmingham B33 8RJ England to 1614 Duckman Tower 3 Lincoln Plaza London E14 9BL on 2021-01-10
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 29th, May 2020
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 126 126 Westacre Gardens Birmingham West Midlands B33 8RJ England to 126 Westacre Gardens Birmingham B33 8RJ on 2020-03-14
filed on: 14th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-08-08 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-10 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-25 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-09-01
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-11-04 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-12
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 20th, May 2019
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 378 st. Ann's Road London N15 3st England to 126 126 Westacre Gardens Birmingham West Midlands B33 8RJ on 2019-03-18
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-22
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-02-10
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 15th, June 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2017-12-24
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-30
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-07
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-07
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-07
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-10-07
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 5th, July 2017
| accounts
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on 2017-02-04
filed on: 19th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-08-26
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-10
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-26
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 23 Florin Court 70 Tanner Street London SE1 3DP England to 378 st. Ann's Road London N15 3st on 2016-06-12
filed on: 12th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-12, no shareholders list
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-10-10
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-10-10
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-08-16
filed on: 20th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-16
filed on: 20th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Mill Road Gillingham Kent ME7 1HL to 23 Florin Court 70 Tanner Street London SE1 3DP on 2015-09-09
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 2nd, July 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2014-10-04
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-03-01 secretary's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-12, no shareholders list
filed on: 7th, April 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2014-10-04
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-04
filed on: 25th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-07
filed on: 25th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 290 Woolwich Church Street London SE18 5ND to 10 Mill Road Gillingham Kent ME7 1HL on 2015-01-23
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-09-30
filed on: 14th, May 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2014-05-04
filed on: 4th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-23
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-23
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-21
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-12, no shareholders list
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-09-30
filed on: 24th, June 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2013-03-12, no shareholders list
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Angelo M. Passalacqua Flat 3 21 Upper Montagu Street London W1H 2PQ England on 2013-04-07
filed on: 7th, April 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-04-07
filed on: 7th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-04-07
filed on: 7th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-07
filed on: 7th, April 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013-04-07 - new secretary appointed
filed on: 7th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-04-07
filed on: 7th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-09-30
filed on: 22nd, June 2012
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2012-06-11
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012-06-11 - new secretary appointed
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 Dorset House Gloucester Place London NW1 5AF on 2012-06-11
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 2011-09-30 secretary's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-06-08
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-12, no shareholders list
filed on: 6th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2011-03-31 to 2011-09-30
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2011-08-06 director's details were changed
filed on: 6th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 13th, June 2011
| accounts
|
Free Download
(15 pages)
|
CH03 |
On 2011-03-31 secretary's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-03-31 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-03-12, no shareholders list
filed on: 31st, March 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-01-05
filed on: 9th, March 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from , 27-29a Tabard Street, London, SE1 4LA on 2011-01-27
filed on: 27th, January 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed global brigadescertificate issued on 13/12/10
filed on: 13th, December 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2010-11-27
change of name
|
|
AR01 |
Annual return made up to 2010-04-01
filed on: 11th, May 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from , 8 Wellington Mansions, Queens Club Gardens, West Kensington, London, W14 9TF on 2010-04-23
filed on: 23rd, April 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2009
| incorporation
|
Free Download
(16 pages)
|