AA |
Accounts for a small company made up to 2022-06-30
filed on: 20th, February 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to 2021-06-30
filed on: 25th, February 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to 2020-06-30
filed on: 21st, December 2020
| accounts
|
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to 2019-06-30
filed on: 31st, January 2020
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 31 Hove Park Way Hove BN3 6PW England to 1 Royal Exchange London EC3V 3DG on 2019-02-06
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 King William Street London EC4N 7BP to 31 Hove Park Way Hove BN3 6PW on 2019-01-04
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-06-30
filed on: 19th, December 2018
| accounts
|
Free Download
|
AA |
Full accounts data made up to 2017-06-30
filed on: 19th, September 2017
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2017-09-13
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-01-31 to 2017-06-30
filed on: 20th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-01-31
filed on: 14th, March 2017
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2017-01-26 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 082300670001 in full
filed on: 17th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 082300670001
filed on: 28th, October 2016
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-10-14
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-10-14
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-10-14
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-09-28
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-28
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-18
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on 2016-08-18
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-05-31
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-05-10
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082300670001, created on 2016-03-09
filed on: 9th, March 2016
| mortgage
|
Free Download
(37 pages)
|
TM02 |
Secretary appointment termination on 2015-12-14
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2015-01-31
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-09-26 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2015-09-22
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-22
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-13
filed on: 15th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-01-31
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-26 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-10-02: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 23rd, June 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2013-09-30 to 2014-01-31
filed on: 17th, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Forum Trading Solutions 16 St. Martin's Le Grand London London EC1A 4EN on 2013-12-03
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-10-24 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-24
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-24
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2013-10-15
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-10-15
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-26 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-10-14: 1.00 GBP
capital
|
|
CH01 |
On 2013-10-01 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-30
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013-02-20 - new secretary appointed
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bailiffs Cottage Cinderhill Mayfield East Sussex TN20 6PY on 2013-02-20
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-03
filed on: 3rd, December 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-12-03
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-12-03
filed on: 3rd, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-12-03
filed on: 3rd, December 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Chaucer House 38 Bow Lane London EC4M 9AY on 2012-12-03
filed on: 3rd, December 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2012-10-15
filed on: 15th, October 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(36 pages)
|