AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 13th Oct 2022. New Address: 86 High Street Hampton Wick Kingston upon Thames KT1 4DQ. Previous address: Telecom House First Floor 125-135 Preston Road Brighton BN1 6AF England
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 18th Jun 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Nov 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Sep 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jan 2021
filed on: 16th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 28th Oct 2019 to Sun, 30th Jun 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Oct 2018
filed on: 26th, May 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 22nd May 2017. New Address: Telecom House First Floor 125-135 Preston Road Brighton BN1 6AF. Previous address: 4 Linden Gardens 4a Linden Gardens London W2 4ES England
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 18th Jun 2016. New Address: 4 Linden Gardens 4a Linden Gardens London W2 4ES. Previous address: Level 3 14 Edge Street London W8 7PN
filed on: 18th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 11th Oct 2015 with full list of members
filed on: 11th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 11th Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Oct 2014 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Oct 2013 with full list of members
filed on: 19th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 19th Oct 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, June 2013
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Oct 2012 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(13 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 24th Oct 2011. Old Address: , 109 Naylor Building West 1 Assam Street, London, Greater London, E1 7QL
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 24th Oct 2011. Old Address: , 2Nd Floor, 14 Edge Street, London, W8 7PN, United Kingdom
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 11th Oct 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Sat, 1st Oct 2011 secretary's details were changed
filed on: 22nd, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 24th Nov 2009 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Oct 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 9th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Oct 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Sun, 13th Dec 2009. Old Address: , 12 St Olaves Estate Druid Street, London, SE1 2EX
filed on: 13th, December 2009
| address
|
Free Download
(2 pages)
|
CH03 |
On Fri, 4th Dec 2009 secretary's details were changed
filed on: 13th, December 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 4th Dec 2009 director's details were changed
filed on: 13th, December 2009
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2008
filed on: 14th, September 2009
| accounts
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 27th Nov 2008 with shareholders record
filed on: 27th, November 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/05/2008 from, 32 boughton house, tennis street, london, SE1 1YF
filed on: 21st, May 2008
| address
|
Free Download
(1 page)
|
288a |
On Wed, 21st May 2008 Secretary appointed
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 21st May 2008 Appointment terminated secretary
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(19 pages)
|