AA |
Dormant company accounts made up to July 31, 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Meadow Walk London E18 2EN. Change occurred on February 12, 2020. Company's previous address: 244 Prospect Road Woodford Green IG8 7NQ England.
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 244 Prospect Road Woodford Green IG8 7NQ. Change occurred on June 22, 2017. Company's previous address: 25 Grange House the Grange London SE1 3AF.
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 3, 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 20, 2015: 3.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 7, 2014: 3.00 GBP
filed on: 5th, November 2014
| capital
|
Free Download
(4 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 25, 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 6, 2013. Old Address: 11 Strood House Manciple Street London SE1 4LR England
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 20th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 20th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 20, 2013. Old Address: 67 Lowden Road Herne Hill London SE24 0BT Uk
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 20, 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 13th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 19, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to July 23, 2009 - Annual return with full member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 12th, June 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/2008 from 3 kestrel avenue herne hill london SE24 0ED
filed on: 15th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On September 23, 2008 Secretary appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On September 22, 2008 Appointment terminated secretary
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to September 22, 2008 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 21st, May 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/2008 from, 47A wimbledon hill road, wimbledon, london, SW19 7NA
filed on: 9th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On September 18, 2007 New secretary appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 18, 2007 New secretary appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
363s |
Period up to September 18, 2007 - Annual return with full member list
filed on: 18th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to September 18, 2007 - Annual return with full member list
filed on: 18th, September 2007
| annual return
|
Free Download
(6 pages)
|
288b |
On August 28, 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 28, 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 11, 2006 New director appointed
filed on: 11th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On August 11, 2006 Secretary resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 11, 2006 New secretary appointed
filed on: 11th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On August 11, 2006 Director resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 11, 2006 Secretary resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 11, 2006 New director appointed
filed on: 11th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 11, 2006 New secretary appointed
filed on: 11th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On August 11, 2006 Director resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2006
| incorporation
|
Free Download
(13 pages)
|