AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 4th Nov 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Oct 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 14th May 2022 director's details were changed
filed on: 14th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 14th May 2022. New Address: Watergates Building 109 Coleman Road Leicester LE5 4LE. Previous address: 57 st James's Avenue Beckenham Kent BR3 4HF
filed on: 14th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 8th Oct 2020: 2003.00 GBP
filed on: 19th, October 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 17th Jun 2019 - the day director's appointment was terminated
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Dec 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Dec 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 11th Dec 2013: 2000.00 GBP
capital
|
|
TM01 |
Wed, 11th Dec 2013 - the day director's appointment was terminated
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Dec 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Dec 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 15th Sep 2011: 2000.00 GBP
filed on: 15th, September 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Dec 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(8 pages)
|
TM02 |
Thu, 7th Jan 2010 - the day secretary's appointment was terminated
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Dec 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Dec 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Dec 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Dec 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to Thu, 4th Dec 2008 with shareholders record
filed on: 4th, December 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Tue, 28th Oct 2008 Appointment terminated director
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 28th Oct 2008 Director appointed
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, October 2008
| officers
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 3rd, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/2008 from 57 st james' avenue beckenham kent BR3 4HF
filed on: 3rd, October 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 3rd Oct 2008 with shareholders record
filed on: 3rd, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 23rd, June 2008
| accounts
|
Free Download
(10 pages)
|
288b |
On Mon, 31st Mar 2008 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 31st Mar 2008 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, November 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, November 2007
| resolution
|
Free Download
(1 page)
|
363s |
Annual return up to Sat, 22nd Sep 2007 with shareholders record
filed on: 22nd, September 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Sat, 22nd Sep 2007 with shareholders record
filed on: 22nd, September 2007
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/07 from: broadway house 3 high street bromley kent BR1 1LF
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/07 from: broadway house 3 high street bromley kent BR1 1LF
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on Tue, 1st May 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on Tue, 1st May 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 25th Jan 2007 New director appointed
filed on: 25th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 25th Jan 2007 New director appointed
filed on: 25th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/12/06 from: 40 east street bromley kent BR1 1QU
filed on: 20th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/06 from: 40 east street bromley kent BR1 1QU
filed on: 20th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On Mon, 18th Dec 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 18th Dec 2006 New secretary appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 18th Dec 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 18th Dec 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 18th Dec 2006 New secretary appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 18th Dec 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 25th Aug 2006 Director resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 25th Aug 2006 Director resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On Fri, 25th Aug 2006 Secretary resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On Fri, 25th Aug 2006 Secretary resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|