AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 29, 2018 new director was appointed.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(14 pages)
|
AUD |
Auditor's resignation
filed on: 29th, June 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2016: 50000.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2015: 50000.00 GBP
capital
|
|
AD02 |
New sail address 34 South Molton Street London W1K 5RG. Change occurred at an unknown date. Company's previous address: 65 Queen Street London EC4R 1EB England.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On November 21, 2014 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address 34 South Molton Street London W1K 5RG. Change occurred on November 11, 2014. Company's previous address: 65 Queen Street London EC4R 1EB.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 20, 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Birwood 27 Queen Street London EC4R 1BB
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(15 pages)
|
AP01 |
On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 17, 2013. Old Address: C/O Birwood Limited 27 Queen Street London EC4R 1BB England
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2011
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(14 pages)
|
CH01 |
On June 23, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 23, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 23, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Birwood 27 Queen Street London England EC4R 1BB United Kingdom
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Birwood St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Birwood 27 Queen Street London EC4R 1BB
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 24, 2010. Old Address: C/O Squire Sanders & Dempsey 25Th Floor, Tower 42 Old Broad Street London EC2N 1HQ England
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On June 23, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 18, 2010. Old Address: Squire Sanders & Dempseys Tower 42 25Th Floor 25 Old Broad Street London EC2N 1HQ
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
88(2) |
Alloted 49998 shares from June 19, 2009 to June 19, 2009. Value of each share 1 gbp, total number of shares: 50000.
filed on: 6th, July 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 6th, July 2009
| resolution
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 19/06/09
filed on: 6th, July 2009
| capital
|
Free Download
(1 page)
|
288a |
On May 26, 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(3 pages)
|
288a |
On May 26, 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 23rd, April 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/2009 from 27 dennis park crescent west wimbledon london SW20 8QH
filed on: 28th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2009
| incorporation
|
Free Download
(18 pages)
|