AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-16
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-16
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-16
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 19th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-16
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-16
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-16
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-04-16
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-04-25 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 5th, April 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-16
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-13: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 8th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-16
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-14: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2013-02-28
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-16
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-16
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-04-16 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 11th, February 2013
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, February 2013
| mortgage
|
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, February 2013
| mortgage
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2012-02-29
filed on: 6th, December 2012
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2012-07-06
filed on: 24th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-16
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2011-02-28
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-16
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2010-02-28
filed on: 24th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-16
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2010-01-01
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, August 2009
| mortgage
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to 2009-02-28
filed on: 1st, August 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On 2009-07-27 Appointment terminated director
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-07-27 Secretary appointed
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, July 2009
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, July 2009
| resolution
|
Free Download
(1 page)
|
288a |
On 2009-07-23 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-07-23 Appointment terminated secretary
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 28/02/2009
filed on: 26th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2009-04-27 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
88(2) |
Alloted 64 shares from 2008-04-30 to 2008-04-30. Value of each share 1 gbp, total number of shares: 100.
filed on: 24th, June 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 2008-06-19 Secretary appointed
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-23 Appointment terminated secretary
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-05-23 Director appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-23 Appointment terminated director
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 23rd, May 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2008
| incorporation
|
Free Download
(30 pages)
|