AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Jan 2018. New Address: Suite Am 74 776-778 Barking Road Boleyn House London E13 9PJ. Previous address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Wed, 28th Jan 2015
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Feb 2015: 1.00 GBP
capital
|
|
TM01 |
Wed, 28th Jan 2015 - the day director's appointment was terminated
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Jan 2015 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 28th Jan 2015 - the day secretary's appointment was terminated
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Jan 2015. New Address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW. Previous address: 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Nov 2013 to Tue, 31st Dec 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 19th Nov 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th Nov 2013: 1.00 GBP
capital
|
|
AP03 |
New secretary appointment on Tue, 15th Oct 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 15th Oct 2013 - the day director's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Oct 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 15th Oct 2013 - the day secretary's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 24th Aug 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 28th Dec 2012. Old Address: 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 28th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 24th Aug 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 27th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Aug 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 23rd Aug 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 12th Aug 2011 - the day secretary's appointment was terminated
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 12th Aug 2011. Old Address: 40 Fore Street St Austell Cornwall PL25 5ER
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 12th Aug 2011 - the day director's appointment was terminated
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 12th Aug 2011 - the day director's appointment was terminated
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Aug 2011 new director was appointed.
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Nov 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Nov 2009 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 7th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 3rd Dec 2008 with shareholders record
filed on: 3rd, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 7th Jan 2008 with shareholders record
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/01/08 from: 41A fore street st austell cornwall PL25 5PY
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 5th, October 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 18th Dec 2006 with shareholders record
filed on: 18th, December 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2005
filed on: 30th, August 2006
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 10th Nov 2005 with shareholders record
filed on: 10th, November 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2004
filed on: 26th, September 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/05 from: 2 trelake road st austell cornwall PL25 5HH
filed on: 25th, April 2005
| address
|
Free Download
(1 page)
|
363s |
Annual return up to Tue, 16th Nov 2004 with shareholders record
filed on: 16th, November 2004
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 16/11/04
annual return
|
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2003
filed on: 29th, September 2004
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Tue, 18th Nov 2003 with shareholders record
filed on: 18th, November 2003
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2002
filed on: 17th, September 2003
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Thu, 21st Nov 2002 with shareholders record
filed on: 21st, November 2002
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2001
filed on: 19th, September 2002
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Thu, 15th Nov 2001 with shareholders record
filed on: 15th, November 2001
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 28th, August 2001
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2000
filed on: 28th, August 2001
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Mon, 27th Nov 2000 with shareholders record
filed on: 27th, November 2000
| annual return
|
Free Download
(6 pages)
|
288b |
On Fri, 12th Nov 1999 Secretary resigned
filed on: 12th, November 1999
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 1999
| incorporation
|
Free Download
(21 pages)
|