AA |
Micro company accounts made up to 2022-07-31
filed on: 25th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2022-07-31 to 2022-07-30
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2023-01-06 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 105 Absolute House Coptfold Hall Farm Writtle Road Margaretting Essex CM4 0EL. Change occurred on 2023-01-06. Company's previous address: Flat 7 32 Nile Street London N1 7TU United Kingdom.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 7 32 Nile Street London N1 7TU. Change occurred on 2022-05-16. Company's previous address: PO Box 74497 32 Nile Street London N1P 3DD United Kingdom.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 30th, April 2022
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2021-07-31: 200000.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2021-05-12 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020-05-15 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-07-31: 185000.00 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box 74497 32 Nile Street London N1P 3DD. Change occurred on 2017-11-25. Company's previous address: PO Box 74497 32 Nile Street London Englandengland.
filed on: 25th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box 74497 32 Nile Street London England. Change occurred on 2017-11-24. Company's previous address: Unimix House Abbey Road London NW10 7TR England.
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-26
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-26
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unimix House Abbey Road London NW10 7TR. Change occurred on 2017-04-26. Company's previous address: 200 Whitton Avenue East Greenford Middlesex UB6 0PZ.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 7th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-26
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-21: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-26
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-20: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 2nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-11-12
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-06
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 Gorst Road London NW10 6LS on 2013-08-01
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-26
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-01: 10000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-07-31
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-10-22
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-10-22
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-26
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-07-31
filed on: 29th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-26
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 26th, April 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010-07-01 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-01 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-07-01 secretary's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-26
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2009-07-31
filed on: 9th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-07-26
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2008-07-31
filed on: 7th, June 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/2009 from 2 tavistock place london WC1H 9SS
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2008-12-22 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(9 pages)
|
288a |
On 2007-08-24 New director appointed
filed on: 24th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-08-24 New secretary appointed
filed on: 24th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-08-24 New director appointed
filed on: 24th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-08-24 New secretary appointed
filed on: 24th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-08-24 New director appointed
filed on: 24th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-08-24 New director appointed
filed on: 24th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-08-02 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-02 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-02 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-02 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(16 pages)
|