AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD02 |
New sail address 4 the Avenue London N3 2LB. Change occurred at an unknown date. Company's previous address: 77 Broughton Avenue London N3 3EN England.
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st April 2014
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
New registered office address 19 John Franklin Way Erpingham Norwich NR11 7AZ. Change occurred on Tuesday 18th November 2014. Company's previous address: 90 Templeton Avenue London E4 6SP.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1111.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st May 2012 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th March 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
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)
|
AD01 |
Change of registered office on Thursday 13th December 2012 from Brightwell Grange, Britwell Road Burnham Bucks SL1 8DF
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
SH01 |
1025.00 GBP is the capital in company's statement on Thursday 1st October 2009
filed on: 24th, October 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
1085.00 GBP is the capital in company's statement on Thursday 30th June 2011
filed on: 24th, October 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
1111.00 GBP is the capital in company's statement on Saturday 31st March 2012
filed on: 24th, October 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th September 2012
filed on: 18th, September 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 26th March 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 26th March 2012 secretary's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th March 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 10th June 2011 director's details were changed
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 29th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th March 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, October 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 13th May 2009 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On Monday 7th July 2008 Director appointed
filed on: 7th, July 2008
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 16th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 28th April 2008 - Annual return with full member list
filed on: 28th, April 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 250 shares on Friday 11th May 2007. Value of each share 1 £, total number of shares: 750.
filed on: 19th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 250 shares on Friday 11th May 2007. Value of each share 1 £, total number of shares: 750.
filed on: 19th, September 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 6th July 2007 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 6th July 2007 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 498 shares on Tuesday 27th March 2007. Value of each share 1 £, total number of shares: 500.
filed on: 8th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 498 shares on Tuesday 27th March 2007. Value of each share 1 £, total number of shares: 500.
filed on: 8th, May 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2007
| incorporation
|
Free Download
(15 pages)
|