CS01 |
Confirmation statement with no updates 11th December 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd March 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
22nd March 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd March 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th December 2017. New Address: 96 Charminster Road Bournemouth BH8 8US. Previous address: C/O Artemis & Co Ltd 305 Hertford Road Edmonton London N9 7ET
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th December 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th December 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th January 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th December 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd December 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
6th June 2013 - the day director's appointment was terminated
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
4th June 2013 - the day director's appointment was terminated
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th December 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th December 2011 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB on 26th July 2011
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, March 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, January 2011
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 11th December 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st December 2009 to 31st March 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2010
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th December 2009 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
26th February 2010 - the day secretary's appointment was terminated
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
23rd February 2010 - the day secretary's appointment was terminated
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/2009 from 452 hertford road edmonton london N9 8AB
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On 18th December 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 18th December 2008 Secretary appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 16th December 2008 Appointment terminated director
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 16th December 2008 Appointment terminated secretary
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2008
| incorporation
|
Free Download
(6 pages)
|