AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On December 6, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 20, 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2017
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On October 22, 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2016 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2016
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 14, 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ. Change occurred on February 9, 2017. Company's previous address: 1/3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW United Kingdom.
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 21, 2016
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, January 2017
| resolution
|
Free Download
|
AP01 |
On November 14, 2016 new director was appointed.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2014 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1/3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW. Change occurred on November 8, 2016. Company's previous address: 213 Eversholt Street London NW1 1DE.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 15th, October 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2016 new director was appointed.
filed on: 15th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2014
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 1, 2015: 1580.00 GBP
filed on: 7th, December 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 17, 2015
filed on: 29th, April 2015
| capital
|
Free Download
|
SH02 |
Sub-division of shares on April 17, 2015
filed on: 29th, April 2015
| capital
|
Free Download
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 213 Eversholt Street London NW1 1DE. Change occurred on November 30, 2014. Company's previous address: 11 Murray Street London Greater London NW1 9RE.
filed on: 30th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 13, 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 4, 2012 new director was appointed.
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 3, 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 2, 2012: 1580.00 GBP
filed on: 12th, June 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 16, 2012
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 2, 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 8, 2011: 1285.00 GBP
filed on: 13th, January 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 6th, August 2011
| accounts
|
Free Download
(13 pages)
|
AP01 |
On August 6, 2011 new director was appointed.
filed on: 6th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2010
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 16th, May 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 16, 2010 new director was appointed.
filed on: 16th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2010 new director was appointed.
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2009
| incorporation
|
Free Download
(29 pages)
|