TM01 |
Director's appointment was terminated on November 6, 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2018
filed on: 31st, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Saxon House 6a St. Andrew Street Hertford SG14 1JA. Change occurred on February 22, 2018. Company's previous address: Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 13 Trafalgar House 66 Worple Road London SW19 4BP.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On April 18, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(13 pages)
|
AP03 |
Appointment (date: January 11, 2016) of a secretary
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE. Change occurred on February 25, 2016. Company's previous address: 94 Park Lane Croydon Surrey CR0 1JB.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 31, 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 19, 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 24, 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 7, 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 20, 2015 new director was appointed.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(12 pages)
|
AP01 |
On January 7, 2014 new director was appointed.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2013
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 13th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(11 pages)
|
AP04 |
Appointment (date: December 6, 2011) of a secretary
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 5, 2011
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: June 29, 2011) of a secretary
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 29, 2011. Old Address: C/O Gracemiller & Co 2a Lambton Road London SW20 0LR United Kingdom
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 24, 2011
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 15, 2011. Old Address: Trafalgar House 66 Worple Road Wimbledon London SW19 4HB
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(10 pages)
|
AP01 |
On March 17, 2011 new director was appointed.
filed on: 17th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 7, 2011 new director was appointed.
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 2, 2011 new director was appointed.
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 11, 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 11, 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 11, 2010
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 11, 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: November 11, 2010) of a secretary
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2010
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 11, 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to May 14, 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(11 pages)
|