AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(4 pages)
|
TM02 |
Tue, 2nd Apr 2019 - the day secretary's appointment was terminated
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st Jun 2021. New Address: 2nd Floor 168 Shoreditch High Street London E1 6RA. Previous address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st Jun 2021. New Address: 2nd Floor 168 Shoreditch High Street London E1 6RA. Previous address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 29th Jun 2018. New Address: Third Floor 24 Chiswell Street London EC1Y 4YX. Previous address: 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 29th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 14th May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 14th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Fri, 30th Sep 2011
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 14th May 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Fri, 13th May 2011 to Fri, 30th Sep 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 7th Oct 2011. Old Address: C/O Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR WC2R 0LR United Kingdom
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th May 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 16th Jun 2011. Old Address: 170 Dorset Road London SW19 3EF
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 9th Jun 2011
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 2nd Jun 2011 - the day secretary's appointment was terminated
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 13th May 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dang LTDcertificate issued on 01/07/10
filed on: 1st, July 2010
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 14th May 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 24th Jun 2010
filed on: 24th, June 2010
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 13th May 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Wed, 11th Nov 2009
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 11th Nov 2009. Old Address: 350 Riverside Milk Yard London E1W 3SU
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 7th Jul 2009 with shareholders record
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 13th May 2008
filed on: 29th, September 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/05/2008 to 13/05/2008
filed on: 11th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 28th May 2008 with shareholders record
filed on: 28th, May 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Fri, 23rd May 2008 Appointment terminate, secretary
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 23rd Apr 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 19th Feb 2008 Director resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 19th Feb 2008 Director resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 18th Feb 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 18th Feb 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/01/08 from: 1 bushwood drive london SE1 5RE
filed on: 18th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/08 from: 1 bushwood drive london SE1 5RE
filed on: 18th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2007
| incorporation
|
Free Download
(12 pages)
|