AA01 |
Previous accounting period shortened from June 30, 2023 to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Windover House St. Ann Street Salisbury SP1 2DR. Change occurred on March 27, 2023. Company's previous address: Bennett House the Dean Alresford SO24 9BH England.
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Bennett House the Dean Alresford SO24 9BH. Change occurred on March 21, 2017. Company's previous address: Marlow House 1a Lloyd's Avenue London EC3N 3AA.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 29, 2016: 1000.00 GBP
capital
|
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, January 2016
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 29th, January 2016
| incorporation
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Marlow House 1a Lloyd's Avenue London EC3N 3AA. Change occurred on March 30, 2015. Company's previous address: Orchard House 2nd Floor 167-169 Kensington High Street London W8 6SH.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to March 30, 2009 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 5, 2008 - Annual return with full member list
filed on: 5th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 22nd, August 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 22nd, August 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to March 28, 2007 - Annual return with full member list
filed on: 28th, March 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to March 28, 2007 - Annual return with full member list
filed on: 28th, March 2007
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 11/09/06 from: 27 adam & eve mews london W8 6UG
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/06 from: 27 adam & eve mews london W8 6UG
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
363s |
Period up to June 7, 2006 - Annual return with full member list
filed on: 7th, June 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to June 7, 2006 - Annual return with full member list
filed on: 7th, June 2006
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to June 7, 2006 (Secretary's particulars changed)
annual return
|
|
AA |
Total exemption full company accounts data drawn up to June 30, 2005
filed on: 7th, April 2006
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2005
filed on: 7th, April 2006
| accounts
|
Free Download
(11 pages)
|
225 |
Accounting reference date extended from 31/12/04 to 30/06/05
filed on: 4th, October 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/04 to 30/06/05
filed on: 4th, October 2005
| accounts
|
Free Download
(1 page)
|
363s |
Period up to March 17, 2005 - Annual return with full member list
filed on: 17th, March 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to March 17, 2005 - Annual return with full member list
filed on: 17th, March 2005
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/03/05 to 31/12/04
filed on: 28th, January 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/05 to 31/12/04
filed on: 28th, January 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on June 10, 2004. Value of each share 1 £, total number of shares: 1000.
filed on: 1st, July 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on June 10, 2004. Value of each share 1 £, total number of shares: 1000.
filed on: 1st, July 2004
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/06/04 from: 30 chertsey road woking surrey GU21 5AJ
filed on: 25th, June 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/04 from: 30 chertsey road woking surrey GU21 5AJ
filed on: 25th, June 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/06/04 from: unit 9 the glasshouse 49A goldhawk road london W12 8QP
filed on: 16th, June 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/06/04 from: unit 9 the glasshouse 49A goldhawk road london W12 8QP
filed on: 16th, June 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2004
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2004
| incorporation
|
Free Download
(9 pages)
|