AA |
Micro company accounts made up to 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2nd August 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd August 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd August 2021 secretary's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England on 5th August 2021 to 14th Floor 33 Cavendish Square London W1G 0PW
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 15th July 2018 secretary's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ewan Partners New Bond House New Bond Street London W1S 1DX England on 4th June 2018 to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
CH03 |
On 1st August 2016 secretary's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2016 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2016 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Ewan Partners 33 st. James's Square St. James London London SW1Y 4JS on 1st August 2016 to C/O Ewan Partners New Bond House New Bond Street London W1S 1DX
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th August 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 19th July 2011 secretary's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th October 2011
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2011
filed on: 7th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 21 Robyns Way, Sevenoaks, Kent, TN13 3EA, United Kingdom on 27th June 2011
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed anygood ideas LIMITEDcertificate issued on 03/06/11
filed on: 3rd, June 2011
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 31st October 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Flat 2 27 Holmdale Road, West Hampstead, London, NW6 1BJ on 31st October 2010
filed on: 31st, October 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 31st October 2010 secretary's details were changed
filed on: 31st, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2010
filed on: 25th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return up to 18th July 2009
filed on: 20th, January 2010
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from , 107 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD on 15th December 2009
filed on: 15th, December 2009
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2009
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 5th December 2008 with complete member list
filed on: 5th, December 2008
| annual return
|
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 23rd, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 23rd, March 2008
| officers
|
Free Download
(1 page)
|
225 |
Curr sho from 31/07/2008 to 31/03/2008
filed on: 21st, March 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, July 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2007
| incorporation
|
Free Download
(13 pages)
|