AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Sep 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Sep 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 25th Dec 2020 director's details were changed
filed on: 25th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Sep 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Sep 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Wed, 28th Sep 2016
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 27th Sep 2016 - the day secretary's appointment was terminated
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th Oct 2016. New Address: 617 Upper Richmond Road West Richmond TW10 5DU. Previous address: Copper Hill Lodes Lane Kingston St. Mary Taunton Somerset TA2 8HU
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 13th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Sep 2015 with full list of members
filed on: 27th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Sep 2014 with full list of members
filed on: 27th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 27th Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Sep 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 27th May 2013. Old Address: C/O Kate Mackay 617 Upper Richmond Road West Richmond Surrey TW10 5DU United Kingdom
filed on: 27th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(9 pages)
|
TM02 |
Mon, 8th Apr 2013 - the day secretary's appointment was terminated
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 8th Apr 2013
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Sep 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Sep 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Wed, 7th Dec 2011 secretary's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Dec 2011 director's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 20th Oct 2011. Old Address: 1 Gloucester House Courtlands Sheen Road Richmond Surrey TW105BB
filed on: 20th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Sep 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 27th Sep 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 2nd, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Sun, 27th Sep 2009 with shareholders record
filed on: 27th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/09/2009 from russell bedford house city forum 250 city road london EC1V 2QQ
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 14th Jan 2009 with shareholders record
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Sun, 23rd Dec 2007 Director resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 23rd Dec 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 23rd Dec 2007 New secretary appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 23rd Dec 2007 Director resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 23rd Dec 2007 New director appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 23rd Dec 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 23rd Dec 2007 New secretary appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 23rd Dec 2007 New director appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(16 pages)
|