TM01 |
Director appointment termination date: August 14, 2023
filed on: 28th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rear Room Top Floor 49 st Kildas Road London N16 5BS England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on February 3, 2023
filed on: 3rd, February 2023
| address
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 27, 2022 secretary's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Rear Room Top Floor 49 st Kildas Road London N16 5BS on October 27, 2022
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 6, 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on November 1, 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On November 1, 2021 - new secretary appointed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 1, 2021: 100.00 GBP
filed on: 18th, November 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, November 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from June 26, 2020 to November 6, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 27, 2019 to June 26, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 28, 2018 to June 27, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2017 to June 28, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on May 16, 2017
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 st Andrew's Grove London N16 5NF to Foframe House 35-37 Brent Street London NW4 2EF on July 12, 2016
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 1, 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 9, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 9, 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 22nd, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 9, 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 10th, March 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 2, 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 9, 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 2, 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, August 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2011 to June 30, 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 9, 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On November 29, 2011 new director was appointed.
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 9, 2010 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 8th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 9, 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/01/2009 from 2ND floor newbury house 401 bury new road salford manchester M7 2BT uk
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On January 6, 2009 Director appointed
filed on: 6th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On January 6, 2009 Secretary appointed
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2008
| incorporation
|
Free Download
(14 pages)
|