AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2021
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 5, 2021 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4/F, 21-23 Courtfield Road London SW7 4DA. Change occurred on April 3, 2020. Company's previous address: Room 1916 Portland House Bressenden Place London SW1E 5RS England.
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 8, 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to February 28, 2018
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Room 1916 Portland House Bressenden Place London SW1E 5RS. Change occurred on March 3, 2017. Company's previous address: 93 the Drive Beckenham Kent BR3 1EF.
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2016: 10000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 9, 2015: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2014
filed on: 26th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 26, 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 30, 2013. Old Address: 156 Eden Park Avenue Beckenham Kent BR3 3JQ
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 1, 2011
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2011 new director was appointed.
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed professional training & consultancy LIMITEDcertificate issued on 27/01/11
filed on: 27th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 27, 2011 to change company name
change of name
|
|
TM01 |
Director's appointment was terminated on January 26, 2011
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed adobe international LIMITEDcertificate issued on 25/11/09
filed on: 25th, November 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 8, 2009
filed on: 8th, November 2009
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2009
filed on: 2nd, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 31, 2009 director's details were changed
filed on: 1st, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2009 new director was appointed.
filed on: 31st, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to December 30, 2008 - Annual return with full member list
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 100 shares on October 5, 2007. Value of each share 1 £, total number of shares: 102.
filed on: 27th, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on October 5, 2007. Value of each share 1 £, total number of shares: 102.
filed on: 27th, October 2007
| capital
|
Free Download
(2 pages)
|
288a |
On October 27, 2007 New director appointed
filed on: 27th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 27, 2007 New director appointed
filed on: 27th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 27, 2007 New secretary appointed
filed on: 27th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 27, 2007 New secretary appointed
filed on: 27th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 5, 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On October 5, 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On October 5, 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|