AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Bickenhall Street London W1U 6BN to 115 Baker Street London W1U 6RT on Friday 5th January 2018
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 1st January 2018
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 22nd June 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 19th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 22nd June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 22nd June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 22nd June 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 3rd August 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 22nd June 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 22nd June 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 11th January 2011 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 22nd June 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 22nd June 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 22nd June 2008
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 10
filed on: 28th, April 2009
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 8
filed on: 24th, October 2008
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 9
filed on: 24th, October 2008
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 7
filed on: 24th, October 2008
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Tuesday 13th November 2007
filed on: 13th, November 2007
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/03/07 to 31/05/07
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 17th, January 2007
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, January 2007
| mortgage
|
Free Download
(3 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 11th, January 2007
| mortgage
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 9th, January 2007
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, January 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, November 2006
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 8th, September 2006
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 11th, August 2006
| mortgage
|
Free Download
(3 pages)
|
288a |
On Monday 3rd July 2006 New secretary appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 3rd July 2006 New director appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 3rd July 2006 New director appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 29th June 2006 Secretary resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 29th June 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2006
| incorporation
|
Free Download
(4 pages)
|