AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 22, 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Coldbath Square London EC1R 5HL. Change occurred on June 22, 2021. Company's previous address: 75 Kenton Street London WC1N 1NN United Kingdom.
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 24, 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 24, 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 9, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 75 Kenton Street London WC1N 1NN. Change occurred on October 15, 2015. Company's previous address: 19 Goodge Street London W1T 2PH.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 15, 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 4, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 6, 2014: 100.00 GBP
capital
|
|
AP01 |
On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2013
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 13, 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 11, 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: February 11, 2011) of a secretary
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2011
filed on: 11th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 17, 2009 - Annual return with full member list
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 26, 2008 - Annual return with full member list
filed on: 26th, February 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(5 pages)
|
288b |
On August 30, 2007 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 30, 2007 New secretary appointed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 30, 2007 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 30, 2007 New secretary appointed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 15, 2007 - Annual return with full member list
filed on: 15th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 15, 2007 - Annual return with full member list
filed on: 15th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 14th, November 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 14th, November 2006
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to March 13, 2006 - Annual return with full member list
filed on: 13th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 13, 2006 - Annual return with full member list
filed on: 13th, March 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2005
filed on: 27th, October 2005
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2005
filed on: 27th, October 2005
| accounts
|
Free Download
(5 pages)
|
288a |
On April 13, 2005 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
363s |
Period up to April 13, 2005 - Annual return with full member list
filed on: 13th, April 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to April 13, 2005 - Annual return with full member list
filed on: 13th, April 2005
| annual return
|
Free Download
(6 pages)
|
288a |
On April 13, 2005 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 14, 2004 New secretary appointed
filed on: 14th, February 2004
| officers
|
Free Download
(2 pages)
|
288a |
On February 14, 2004 New director appointed
filed on: 14th, February 2004
| officers
|
Free Download
(2 pages)
|
288a |
On February 14, 2004 New secretary appointed
filed on: 14th, February 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 14th, February 2004
| address
|
Free Download
(1 page)
|
288a |
On February 14, 2004 New director appointed
filed on: 14th, February 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 14th, February 2004
| address
|
Free Download
(1 page)
|
288b |
On February 6, 2004 Director resigned
filed on: 6th, February 2004
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2004 Director resigned
filed on: 6th, February 2004
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2004 Secretary resigned
filed on: 6th, February 2004
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2004 Secretary resigned
filed on: 6th, February 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2004
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2004
| incorporation
|
Free Download
(14 pages)
|