AA |
Micro company accounts made up to 2022-12-31
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-12-29 to 2018-12-31
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-29
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-29
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-30 to 2016-12-29
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-10
filed on: 10th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2017-05-08
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-05-08: 100.00 GBP
filed on: 9th, May 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-08
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-30
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-12-30
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-01
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-01
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-22: 1.00 GBP
capital
|
|
AD01 |
New registered office address C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH. Change occurred on 2014-12-02. Company's previous address: The Counting House 247 Imperial Drive Harrow Middlesex HA2 7HE.
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-01
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-01
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit D3 Queens Road Barnet Herts EN5 4DJ on 2012-11-22
filed on: 22nd, November 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-12-31 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-01
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-01
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Station Close Potters Bar Herts EN6 1TL on 2011-03-29
filed on: 29th, March 2011
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 3rd, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-01
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Cooper House Ground Floor 316 Regents Park Road London N3 2JX on 2010-05-25
filed on: 25th, May 2010
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-02 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 24th, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2008-10-16 - Annual return with full member list
filed on: 16th, October 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/09/2008 from no 1 the gateway wirral international business park bromborough wirral CH62 3NX
filed on: 18th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-02-11 Secretary resigned;director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-11 Secretary resigned;director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2006-12-31
filed on: 27th, October 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2006-12-31
filed on: 27th, October 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to 2007-09-03 - Annual return with full member list
filed on: 3rd, September 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2007-09-03 - Annual return with full member list
filed on: 3rd, September 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On 2007-07-06 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-07-06 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-07-06 Director resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-07-06 Director resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 25th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 25th, July 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/06 from: the soccer kit company LTD 3 brunel road croft business park, bromborough wirral CH62 3NY
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/06 from: the soccer kit company LTD 3 brunel road croft business park, bromborough wirral CH62 3NY
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(14 pages)
|