TM01 |
Director appointment termination date: 2023-12-18
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-12-11
filed on: 18th, December 2023
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-12-06
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-11-19
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-17
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-17
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, July 2022
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, July 2022
| resolution
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2022-07-20
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2021-12-04
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 17th, March 2021
| resolution
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2021-01-31: 40.00 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-01-15
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 19th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 9th, May 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-11-23 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-01-19: 39.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-11-23 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2014-11-13
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-23 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-01-08: 39.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-11-23 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 2nd, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-11-23 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 2012-02-14 secretary's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-02-14 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 2012-02-27
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-02-27 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-02-14 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2010-06-30
filed on: 11th, January 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2010-11-23 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA United Kingdom on 2010-09-08
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 4th, June 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2009-11-23 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(16 pages)
|
CH03 |
On 2009-11-23 secretary's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-23 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-23 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-23 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-23 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lane House 24 Parsons Green Lane London SW6 4HS on 2010-03-16
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-06-30
filed on: 21st, May 2009
| accounts
|
Free Download
(9 pages)
|
288b |
On 2009-03-25 Appointment terminated director
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-03-25 Appointment terminated director
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-03-25 Appointment terminated director
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-01-09
filed on: 9th, January 2009
| annual return
|
Free Download
(11 pages)
|
288b |
On 2008-11-05 Appointment terminated secretary
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-07-02 Appointment terminated director
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-18 Director and secretary appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-06-18 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/06/2008 from c/o bircham dyson bell solicitors, 50 broadway westminster london SW1H 0BL
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/2008 to 30/06/2008
filed on: 11th, June 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 6th, June 2008
| resolution
|
Free Download
(15 pages)
|
288a |
On 2008-06-05 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-06-05 Appointment terminated director
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-05 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-05 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-05 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-05 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-11 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-11 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-14 New secretary appointed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-14 New secretary appointed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007-12-18 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-12-18 Secretary resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-12-18 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-12-18 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-18 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-18 Secretary resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, November 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2007
| incorporation
|
Free Download
(18 pages)
|