AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 13, 2013 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 5, 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2017
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 21, 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Accommodation Road London NW11 8ED to Cumberland House Kensington Road London W8 5NX on October 17, 2015
filed on: 17th, October 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 18, 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 18, 2014 secretary's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 28, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 24, 2014: 13.00 GBP
capital
|
|
CH01 |
On April 18, 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 19, 2014 secretary's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On March 19, 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 11, 2014. Old Address: Scottish Provident House 76-80 College Road Harrow Middlsex HA1 1BQ
filed on: 11th, February 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
On January 8, 2014 - new secretary appointed
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 3, 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 3, 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 3, 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 31, 2011 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On December 31, 2011 secretary's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 28, 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On December 31, 2010 secretary's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On March 28, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(10 pages)
|
288c |
Director and secretary's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 20, 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 12th, September 2008
| accounts
|
Free Download
(10 pages)
|
288c |
Director and secretary's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to September 8, 2008
filed on: 8th, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/09/2008 from scottish provident house 76-80 college road harrow middlsex HA1 1BQ
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 28, 2008 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 28, 2008 Appointment terminated director
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 28, 2008 Appointment terminated secretary
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 27, 2008 Secretary appointed
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 4, 2008 Director and secretary appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/03/2008 from harcourt house 19 cavendish square london W1A 2AW
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to April 25, 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to April 25, 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 30th, January 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 30th, January 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to May 11, 2006
filed on: 11th, May 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to May 11, 2006
filed on: 11th, May 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2005
filed on: 3rd, February 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2005
filed on: 3rd, February 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2004
filed on: 18th, November 2005
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2004
filed on: 18th, November 2005
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 13th, October 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, October 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to April 5, 2005
filed on: 5th, April 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to April 5, 2005
filed on: 5th, April 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to June 17, 2004
filed on: 17th, June 2004
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to June 17, 2004
filed on: 17th, June 2004
| annual return
|
Free Download
(6 pages)
|
288b |
On May 19, 2004 Director resigned
filed on: 19th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 19, 2004 New secretary appointed
filed on: 19th, May 2004
| officers
|
Free Download
(2 pages)
|
288a |
On May 19, 2004 New secretary appointed
filed on: 19th, May 2004
| officers
|
Free Download
(2 pages)
|
288b |
On May 19, 2004 Director resigned
filed on: 19th, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On May 19, 2004 Secretary resigned
filed on: 19th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 19, 2004 New director appointed
filed on: 19th, May 2004
| officers
|
Free Download
(2 pages)
|
288b |
On May 19, 2004 Secretary resigned
filed on: 19th, May 2004
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, May 2004
| resolution
|
Free Download
(12 pages)
|
288a |
On May 19, 2004 New director appointed
filed on: 19th, May 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 11 shares on April 22, 2004. Value of each share 1 £, total number of shares: 13.
filed on: 19th, May 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 11 shares on April 22, 2004. Value of each share 1 £, total number of shares: 13.
filed on: 19th, May 2004
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, May 2004
| resolution
|
Free Download
(12 pages)
|
288a |
On June 11, 2003 New director appointed
filed on: 11th, June 2003
| officers
|
Free Download
(2 pages)
|
288a |
On June 11, 2003 New director appointed
filed on: 11th, June 2003
| officers
|
Free Download
(2 pages)
|
288b |
On June 11, 2003 Secretary resigned
filed on: 11th, June 2003
| officers
|
Free Download
(1 page)
|
288a |
On June 11, 2003 New secretary appointed
filed on: 11th, June 2003
| officers
|
Free Download
(2 pages)
|
288b |
On June 11, 2003 Director resigned
filed on: 11th, June 2003
| officers
|
Free Download
(1 page)
|
288a |
On June 11, 2003 New secretary appointed
filed on: 11th, June 2003
| officers
|
Free Download
(2 pages)
|
288b |
On June 11, 2003 Director resigned
filed on: 11th, June 2003
| officers
|
Free Download
(1 page)
|
288b |
On June 11, 2003 Secretary resigned
filed on: 11th, June 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2003
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2003
| incorporation
|
Free Download
(24 pages)
|