TM01 |
Director appointment termination date: Wednesday 11th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28-30 Cricklewood Broadway Cricklewood London NW2 3HD to PO Box NW3 6TP 13a Whitestone Estates 13a Heath Street London NW3 6TP on Friday 1st December 2017
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Sunday 14th August 2016 - new secretary appointed
filed on: 15th, November 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to 28-30 Cricklewood Broadway Cricklewood London NW2 3HD on Tuesday 15th November 2016
filed on: 15th, November 2016
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 14th August 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, March 2016
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, March 2016
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on Thursday 3rd March 2016
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th December 2015, no shareholders list
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd September 2015
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th May 2015.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 11th December 2014, no shareholders list
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th December 2013, no shareholders list
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 16th July 2013 from C/O Integrity Property Management Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 11th December 2012, no shareholders list
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 11th December 2011, no shareholders list
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th December 2010
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 11th December 2010, no shareholders list
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th December 2009, no shareholders list
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 6th December 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 6th December 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 6th December 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Sunday 6th December 2009
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 6th December 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 2nd, November 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 9th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Friday 19th December 2008
filed on: 19th, December 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/09/2008 from flat 3, holmdale mansions holmdale road, west hampstead london NW6 1BG
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to Wednesday 2nd April 2008
filed on: 2nd, April 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On Monday 11th February 2008 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 11th February 2008 New secretary appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 11th February 2008 New secretary appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 11th February 2008 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th February 2007 New secretary appointed;new director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th February 2007 New secretary appointed;new director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 2nd January 2007 Secretary resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 2nd January 2007 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 2nd January 2007 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 2nd January 2007 Director resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 2nd January 2007 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 2nd January 2007 Secretary resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 2nd January 2007 Director resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 2nd January 2007 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2006
| incorporation
|
Free Download
(19 pages)
|