AP01 |
On December 14, 2023 new director was appointed.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2023 new director was appointed.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Monkville House Monkville Avenue London NW11 0AH. Change occurred on August 18, 2015. Company's previous address: C/O Gml Monkville House Monkville Avenue London NW11 0AH.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On April 29, 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 29th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 26, 2010. Old Address: 32 Green Lane London NW4 2NG
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 24th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to September 22, 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to August 18, 2008 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 30th, May 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to May 16, 2008 - Annual return with full member list
filed on: 16th, May 2008
| annual return
|
Free Download
(5 pages)
|
288b |
On January 9, 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 9, 2007 New secretary appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 9, 2007 New secretary appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 9, 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 3 shares on January 20, 2006. Value of each share 1 £.
filed on: 9th, January 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/01/07 from: flat 4 100 tollington way holloway london N7 6RY
filed on: 9th, January 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 3 shares on January 20, 2006. Value of each share 1 £.
filed on: 9th, January 2007
| capital
|
Free Download
(2 pages)
|
363s |
Period up to January 9, 2007 - Annual return with full member list
filed on: 9th, January 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to January 9, 2007 - Annual return with full member list
filed on: 9th, January 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 9th, January 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 9th, January 2007
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/01/07 from: flat 4 100 tollington way holloway london N7 6RY
filed on: 9th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On January 23, 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 23, 2006 Secretary resigned
filed on: 23rd, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 23, 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 23, 2006 Director resigned
filed on: 23rd, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 23, 2006 New secretary appointed;new director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 23, 2006 Secretary resigned
filed on: 23rd, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 23, 2006 New secretary appointed;new director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 23, 2006 Director resigned
filed on: 23rd, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2005
| incorporation
|
Free Download
(16 pages)
|