AD01 |
New registered office address 79a High Road Willesden London NW10 2SU. Change occurred on May 4, 2021. Company's previous address: 10-12 New College Parade Finchley Road London NW3 5EP England.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10-12 New College Parade Finchley Road London NW3 5EP. Change occurred on February 23, 2021. Company's previous address: 28 Brewer Street London W1F 0SR.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 26, 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 26, 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 22, 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 19, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 19, 2018) of a secretary
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 25, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 25, 2018) of a secretary
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 25, 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 7th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 19, 2014 new director was appointed.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Brewer Street London W1F 0SR. Change occurred on November 20, 2014. Company's previous address: Flat 4 Cope House Cope Place London W8 6AA.
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 29, 2014: 100.00 GBP
capital
|
|
AP01 |
On September 16, 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 24, 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 14, 2013. Old Address: Flat 4 Cope House Cope Place London W8 6ED United Kingdom
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: May 2, 2012) of a secretary
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 2, 2012 new director was appointed.
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 2, 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 2, 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 23, 2011. Old Address: 389a Wandsworth Road London SW8 2JL
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
On October 24, 2011 new director was appointed.
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 24, 2011) of a secretary
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2011
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 17, 2011
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 6, 2010. Old Address: 237 Kennington Lane London SE11 5QU United Kingdom
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
AP01 |
On November 16, 2010 new director was appointed.
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 17, 2009: 100.00 GBP
filed on: 18th, December 2009
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 29th, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2009
| incorporation
|
Free Download
(21 pages)
|