AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st May 2023.
filed on: 13th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th June 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 69 Netherwood Road London W14 0BP. Change occurred on Monday 19th April 2021. Company's previous address: 45 Hardy Road London SW19 1JA England.
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 45 Hardy Road London SW19 1JA. Change occurred on Monday 19th March 2018. Company's previous address: 69 Netherwood Road London W14 0BP.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th March 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 5th March 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 26th March 2014
capital
|
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st August 2012 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th March 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Monday 4th June 2012 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 4th June 2012 secretary's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th March 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Sunday 26th February 2012.
filed on: 26th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 7th June 2011 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th March 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st April 2010 director's details were changed
filed on: 2nd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th March 2010
filed on: 2nd, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 26th March 2010 director's details were changed
filed on: 2nd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st April 2010 director's details were changed
filed on: 2nd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 17th March 2009 - Annual return with full member list
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Monday 16th March 2009 Secretary appointed
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 16th March 2009 Appointment terminated secretary
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 16th March 2009 Director appointed
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 16th March 2009 Appointment terminated director
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/2008 from st christophers house tabor grove london SW19 4EX
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 21st February 2008 New secretary appointed;new director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 21st February 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 21st February 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/08 from: the britannia suite lauren court wharf road sale manchester M33 2AF
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
288b |
On Thursday 21st February 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 21st February 2008 New secretary appointed;new director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/02/08 from: the britannia suite lauren court wharf road sale manchester M33 2AF
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
288b |
On Thursday 21st February 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2008
| incorporation
|
Free Download
(13 pages)
|