AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 26th November 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th October 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th October 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 20th October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 11th March 2015932.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2Nd Floor Gadd House Arcadia Avenue London N3 2JU. Change occurred on Thursday 12th March 2015. Company's previous address: 13 Station Road Finchley London N3 2SB.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on Tuesday 24th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Monday 27th October 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th September 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th September 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Friday 5th October 2012 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 16th January 2012) of a secretary
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 11th November 2011 from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th September 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, December 2010
| resolution
|
Free Download
(35 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on Monday 1st November 2010
filed on: 10th, December 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On Friday 26th November 2010 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th September 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 30th September 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th September 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Tuesday 4th August 2009 Secretary appointed
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 3rd August 2009 Appointment terminated director
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/08/2009 from c/o rayner essex LLP tavistock house south tavistock square london WC1H 9LG
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
288b |
On Monday 3rd August 2009 Appointment terminated director
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 3rd August 2009 Appointment terminated secretary
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 30/06/2009
filed on: 31st, March 2009
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 18th March 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 6th November 2008 Director appointed
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 7th March 2008 Director appointed
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 7th March 2008 Director appointed
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 25th February 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: c/o rayner essex tavistock hosue south tavistock square london WC1H 9LG
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: c/o rayner essex tavistock hosue south tavistock square london WC1H 9LG
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2008
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2008
| incorporation
|
Free Download
(20 pages)
|