GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 113B High Street Odiham Hook RG29 1LA. Change occurred on June 28, 2022. Company's previous address: 8 Berrymede Road London W4 5JF.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 15th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 27, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 19th, November 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on July 8, 2013. Old Address: Garden Studios 11-15 Betterton Street London Greater London WC2H 9BP
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 24th, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2012
filed on: 16th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 1, 2010 secretary's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 20, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 12th, October 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 16th, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 8, 2008 - Annual return with full member list
filed on: 8th, May 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/05/2008 from south cottage 2 greenside road london greater london W12 9JG
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 13th, August 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 13th, August 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 28, 2007 - Annual return with full member list
filed on: 28th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 28, 2007 - Annual return with full member list
filed on: 28th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 5th, September 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 5th, September 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 19, 2006 - Annual return with full member list
filed on: 19th, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 19, 2006 - Annual return with full member list
filed on: 19th, May 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On May 18, 2005 New director appointed
filed on: 18th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On May 18, 2005 New secretary appointed
filed on: 18th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On May 18, 2005 New secretary appointed
filed on: 18th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On May 18, 2005 New director appointed
filed on: 18th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 28, 2005 Director resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 28, 2005 Secretary resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 28, 2005 Secretary resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 28th, April 2005
| accounts
|
Free Download
(1 page)
|
288b |
On April 28, 2005 Director resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 28th, April 2005
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2005
| incorporation
|
Free Download
(18 pages)
|