AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 25, 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 - 48 East Smithfield London E1W 1AW England to 67 Newland Street Witham Essex CM8 1AA on April 8, 2020
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On April 8, 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 2, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England to 46 - 48 East Smithfield London E1W 1AW on April 2, 2019
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On July 16, 2018 new director was appointed.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2018 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 48 East Smithfield London E1W 1AW England to Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP on April 6, 2018
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 18, 2017 new director was appointed.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On July 6, 2015 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 6, 2015
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 7, 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 7, 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 7, 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25/26 Lime Street London EC3M 7HR to 46 48 East Smithfield London E1W 1AW on July 5, 2016
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2016, no shareholders list
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 6, 2015 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 6, 2015
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 27, 2015, no shareholders list
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 27, 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 27, 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2014, no shareholders list
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 13, 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 10, 2013 new director was appointed.
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 27, 2013, no shareholders list
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 7, 2013. Old Address: C/O Ladimeji & Co Eldon House 2 Eldon Street London EC2M 7LS England
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on September 12, 2012. Old Address: Five Kings House Queen Street Place London EC4R 1QS United Kingdom
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2012, no shareholders list
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(10 pages)
|
AP01 |
On October 13, 2011 new director was appointed.
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 13, 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2011, no shareholders list
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 28, 2010. Old Address: 30 Eastcheap London Uk EC3M 1HD England
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
On May 21, 2010 new director was appointed.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 16, 2010
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 16, 2010
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On April 16, 2010 new director was appointed.
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 16, 2010. Old Address: 9 Newbury Street London EC1A 7HU
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 16, 2010
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 27, 2010, no shareholders list
filed on: 30th, March 2010
| annual return
|
Free Download
(3 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to June 13, 2009
filed on: 13th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to August 5, 2008
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, May 2008
| resolution
|
Free Download
(2 pages)
|
288b |
On September 19, 2007 Director resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 19, 2007 Director resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 19, 2007 Director resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 19, 2007 Director resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 21st, August 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 21st, August 2007
| accounts
|
Free Download
(3 pages)
|
288a |
On August 16, 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 16, 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 24, 2007
filed on: 24th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 24, 2007
filed on: 24th, April 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/12/06 from: peninsular house 36 monument street london EC3R 8LJ
filed on: 28th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/06 from: peninsular house 36 monument street london EC3R 8LJ
filed on: 28th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On October 19, 2006 New director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 19, 2006 New director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, April 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, April 2006
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, April 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, April 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, April 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, April 2006
| resolution
|
|
288b |
On April 4, 2006 Secretary resigned
filed on: 4th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 4, 2006 Secretary resigned
filed on: 4th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2006
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2006
| incorporation
|
Free Download
(23 pages)
|