AA |
Dormant company accounts made up to March 31, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 20, 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2021
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 14, 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On September 19, 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 20, 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 174 Battersea Park Road London SW11 4nd England to C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London SW11 4nd on March 10, 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 9, 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 10, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
AP03 |
On June 16, 2015 - new secretary appointed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 118 Beaufort Mansions Beaufort Street London SW3 5AE to 174 Battersea Park Road London SW11 4nd on December 3, 2015
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 174 Battersea Park Road London SW11 4nd England to 174 Battersea Park Road London SW11 4nd on December 3, 2015
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On July 8, 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 23, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 10, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 12, 2015: 8.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 17, 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 3, 2013. Old Address: 117 Beaufort Mansions Beaufort Street London SW3 5AE
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 2, 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: April 2, 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 8, 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: April 3, 2011
filed on: 3rd, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 10, 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: April 8, 2010
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On April 8, 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 8, 2010
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 6, 2009
filed on: 6th, April 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On August 7, 2008 Secretary appointed
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 6, 2008
filed on: 6th, August 2008
| annual return
|
Free Download
(8 pages)
|
190 |
Location of debenture register
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/2008 from 114 beaufort mansions beaufort street london SW3 5AE
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On August 4, 2008 Appointment terminated secretary
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 29, 2007
filed on: 29th, May 2007
| annual return
|
Free Download
(5 pages)
|
288a |
On May 10, 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2007 Director resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 19th, January 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 3, 2006
filed on: 3rd, May 2006
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 1st, February 2006
| accounts
|
Free Download
(3 pages)
|
288b |
On August 11, 2005 Director resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to March 23, 2005
filed on: 23rd, March 2005
| annual return
|
Free Download
(12 pages)
|
288a |
On November 25, 2004 New director appointed
filed on: 25th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 25, 2004 New director appointed
filed on: 25th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 25, 2004 New director appointed
filed on: 25th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 25, 2004 New director appointed
filed on: 25th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 25, 2004 New director appointed
filed on: 25th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 25, 2004 New director appointed
filed on: 25th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 25, 2004 New director appointed
filed on: 25th, November 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 6 shares on November 19, 2004. Value of each share 1 £, total number of shares: 8.
filed on: 25th, November 2004
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2004
filed on: 28th, September 2004
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to March 30, 2004
filed on: 30th, March 2004
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 1 shares on March 12, 2003. Value of each share 1 £, total number of shares: 2.
filed on: 10th, July 2003
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, July 2003
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, April 2003
| resolution
|
Free Download
(22 pages)
|
287 |
Registered office changed on 14/03/03 from: 1 mitchell lane bristol BS1 6BU
filed on: 14th, March 2003
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2003
| incorporation
|
Free Download
(17 pages)
|
288b |
On March 10, 2003 Secretary resigned
filed on: 10th, March 2003
| officers
|
Free Download
(1 page)
|