AA |
Micro company accounts made up to 31st July 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th June 2022
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th October 2020. New Address: 2 Ashfield Road Sleaford NG34 7DZ. Previous address: 53a Ilges Lane Cholsey Wallingford Oxfordshire OX10 9NX England
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 27th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st March 2020 to 31st July 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2019
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
8th June 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
21st September 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th January 2018
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
12th June 2017 - the day director's appointment was terminated
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
10th October 2016 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
10th October 2016 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
27th March 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
27th March 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th July 2016. New Address: 53a Ilges Lane Cholsey Wallingford Oxfordshire OX10 9NX. Previous address: 45 Sovereign Place Wallingford Oxfordshire OX10 9GF
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 20th November 2015. New Address: 45 Sovereign Place Wallingford Oxfordshire OX10 9GF. Previous address: PO Box 65460 21 Woolacombe Road London SE3 8QJ
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th September 2015, no shareholders list
filed on: 20th, November 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 8th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th September 2014, no shareholders list
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th September 2013, no shareholders list
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Gomad Po Box 65460 15 Fairthorn Road Charlton London SE7 9AT England on 24th October 2012
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th September 2012, no shareholders list
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th June 2012
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2012
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
30th March 2012 - the day director's appointment was terminated
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 25th September 2011, no shareholders list
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, September 2011
| resolution
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, September 2011
| incorporation
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st March 2011
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2011
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 25th September 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th September 2010, no shareholders list
filed on: 5th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2010
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th January 2010
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Woolacombe Road Blackheath London SE3 8QJ on 4th January 2010
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
TM01 |
20th December 2009 - the day director's appointment was terminated
filed on: 20th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
19th December 2009 - the day director's appointment was terminated
filed on: 19th, December 2009
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th September 2009, no shareholders list
filed on: 12th, October 2009
| annual return
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, May 2009
| incorporation
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, May 2009
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2008
| incorporation
|
Free Download
(29 pages)
|