AA |
Micro company accounts made up to 30th December 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 13th June 2022. New Address: 128 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th January 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: 11th October 2015. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 166a Saunder Street Gillingham Kent ME7 1HP
filed on: 11th, October 2015
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 35 Pilgrims Way Cuxton Rochester Kent ME2 1LG. Previous address: C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th January 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th January 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th March 2014: 1000.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th January 2013 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th January 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th January 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 24th, February 2011
| mortgage
|
Free Download
(3 pages)
|
AD02 |
Register inspection address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom at an unknown date
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th January 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 7th April 2009 with shareholders record
filed on: 7th, April 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 30/06/2008
filed on: 19th, December 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 6
filed on: 2nd, July 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return up to 18th January 2008 with shareholders record
filed on: 18th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 18th January 2008 with shareholders record
filed on: 18th, January 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, October 2007
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 399 shares from 16th January 2007 to 16th January 2007. Value of each share 1.00 £, total number of shares: 400.
filed on: 11th, April 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 200 shares from 16th January 2007 to 16th January 2007. Value of each share 1.00 £, total number of shares: 1000.
filed on: 11th, April 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 400 shares from 16th January 2007 to 16th January 2007. Value of each share 1.00 £, total number of shares: 800.
filed on: 11th, April 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 399 shares from 16th January 2007 to 16th January 2007. Value of each share 1.00 £, total number of shares: 400.
filed on: 11th, April 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 400 shares from 16th January 2007 to 16th January 2007. Value of each share 1.00 £, total number of shares: 800.
filed on: 11th, April 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 200 shares from 16th January 2007 to 16th January 2007. Value of each share 1.00 £, total number of shares: 1000.
filed on: 11th, April 2007
| capital
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 13th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, March 2007
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, March 2007
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, March 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(20 pages)
|