CS01 |
Confirmation statement with no updates 2023-11-02
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-12
filed on: 15th, February 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Colin Parker 15 Coleridge Road London N8 8EH England to Antony Corballis 103 Chevening Road London NW6 6DA on 2023-02-07
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-04-05 to 2023-01-12
filed on: 7th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-02
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 19th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-02
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-02
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 9th, July 2020
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on 2020-04-09
filed on: 13th, April 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020-04-09 - new secretary appointed
filed on: 13th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-02
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-02
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 1st, August 2018
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2018-06-04 secretary's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-02
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 10th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-02
filed on: 6th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Marchant Brown Ass Ltd Flat 1 15 Coleridge Road London N8 8EH to C/O Colin Parker 15 Coleridge Road London N8 8EH on 2016-09-30
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-04-05
filed on: 30th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-02 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-09: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-05
filed on: 21st, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-11-02 with full list of members
filed on: 22nd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-22: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-05
filed on: 24th, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2013-11-02 with full list of members
filed on: 2nd, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-05
filed on: 29th, August 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-05
filed on: 6th, December 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2012-11-02 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-01-01 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-11-02 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-05
filed on: 9th, November 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2011-06-01 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middx HA7 4XR on 2011-07-18
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-04-05
filed on: 8th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-11-02 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-05
filed on: 10th, December 2009
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2009-11-02 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-11-12 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-11-21
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-05
filed on: 27th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2007-11-21
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-11-21
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/08/07 from: 110 clifton court, northwick terrace, st johns wood london NW8 8JA
filed on: 22nd, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/08/07 from: 110 clifton court, northwick terrace, st johns wood london NW8 8JA
filed on: 22nd, August 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 05/04/08
filed on: 11th, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 05/04/08
filed on: 11th, December 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2006
| incorporation
|
|