AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th September 2022. New Address: 73 Cornhill London EC3V 3QQ. Previous address: 35 Ballards Lane London N3 1XW United Kingdom
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 15th, November 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 061452540004, created on 29th October 2021
filed on: 2nd, November 2021
| mortgage
|
Free Download
(54 pages)
|
AA01 |
Current accounting period extended from 31st December 2021 to 30th June 2022
filed on: 15th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2021
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
23rd March 2019 - the day director's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th October 2016. New Address: 35 Ballards Lane London N3 1XW. Previous address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th March 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th March 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th March 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th March 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 17th, February 2011
| mortgage
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2011 to 30th June 2011
filed on: 14th, February 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 28th February 2011
filed on: 21st, January 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th March 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, October 2009
| mortgage
|
Free Download
(5 pages)
|
363a |
Annual return up to 27th May 2009 with shareholders record
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/2008 to 30/06/2008
filed on: 13th, June 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 29th April 2008 with shareholders record
filed on: 29th, April 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, February 2008
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, February 2008
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2008
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, December 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, December 2007
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, December 2007
| incorporation
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, December 2007
| incorporation
|
Free Download
(5 pages)
|
288a |
On 13th December 2007 New secretary appointed;new director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 13th December 2007 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 13th December 2007 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 13th December 2007 New secretary appointed;new director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(31 pages)
|