AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 26, 2016 director's details were changed
filed on: 6th, November 2016
| officers
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(4 pages)
|
AP03 |
On July 1, 2016 - new secretary appointed
filed on: 24th, August 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 1, 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL to Crown House North Circular Road London NW10 7PN on August 15, 2016
filed on: 15th, August 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 20, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 16, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Zulfikar Virani 30 Chelsea Crescent Chelsea Harbour London SW10 0XB to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on September 8, 2015
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68 C/O Uhy Hacker Young Church Road Hove East Sussex BN3 2DL England to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on September 8, 2015
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 20, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 20, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 20, 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 1, 2012 secretary's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 18, 2012. Old Address: Riverbank House 1 Putney Bridge Approach London SW6 3JD
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 20, 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 20, 2010 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 2, 2009 secretary's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 20, 2009 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 5th, June 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On June 5, 2009 Secretary appointed
filed on: 5th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On June 5, 2009 Appointment terminated secretary
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 8, 2009 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 26th, November 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 26, 2008
filed on: 26th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 10th, July 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 11/06/2008 from diamond house 179-181 lower richmond road richmond surrey TW9 4LN
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to December 17, 2007
filed on: 17th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 17, 2007
filed on: 17th, December 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 7th, August 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 7th, August 2007
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 28th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 28th, June 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to January 29, 2007
filed on: 29th, January 2007
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 29/01/07
annual return
|
|
288a |
On January 29, 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 29, 2007 Secretary resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to January 29, 2007
filed on: 29th, January 2007
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 29/01/07
annual return
|
|
288b |
On January 29, 2007 Secretary resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/12/05 from: crown house north circular road london NW10 7PN
filed on: 29th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/12/05 from: crown house north circular road london NW10 7PN
filed on: 29th, December 2005
| address
|
Free Download
(1 page)
|
288a |
On December 29, 2005 New secretary appointed
filed on: 29th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 29, 2005 New director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 29, 2005 New director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 29, 2005 New secretary appointed
filed on: 29th, December 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 5th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 5th, December 2005
| address
|
Free Download
(1 page)
|
288b |
On December 5, 2005 Secretary resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 5, 2005 Secretary resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 5, 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 5, 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2005
| incorporation
|
Free Download
(16 pages)
|