AA |
Dormant company accounts made up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 14, 2022) of a secretary
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2022 new director was appointed.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 14, 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 94 Pembroke Road 94 Pembroke Road London N10 2JB. Change occurred on March 26, 2021. Company's previous address: 5-9 Eden Street Kingston upon Thames Surrey KT1 1BQ.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 15, 2018) of a secretary
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 15, 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 15, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 24, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 24, 2015: 2.00 GBP
capital
|
|
CH01 |
On March 14, 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 14, 2015 secretary's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 5-9 Eden Street Kingston upon Thames Surrey KT1 1BQ. Change occurred on October 23, 2014. Company's previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA.
filed on: 23rd, October 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 25, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2012
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 14, 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 14, 2011 secretary's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 21, 2010. Old Address: C/O C/O Haines Watts Egmont House 25-31 Tavistock Place London WC1H 9SF
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 16, 2010. Old Address: Haines Watts Halperns Egmont House 27-31 Tavistock Place London W1H 9SF
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to April 20, 2009 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, September 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to April 21, 2008 - Annual return with full member list
filed on: 21st, April 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On June 17, 2007 New director appointed
filed on: 17th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 17, 2007 New director appointed
filed on: 17th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/05/07 from: 22 ingham road london NW6 1DE
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/07 from: 22 ingham road london NW6 1DE
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(19 pages)
|