AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on Mon, 13th Dec 2021 to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 11th Nov 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Sat, 28th Feb 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 11th Nov 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Oct 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 11th Nov 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 11th Nov 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 11th Nov 2013 secretary's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th Nov 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 3rd Jan 2014. Old Address: 39a Welbeck Street London W1G 8DH England
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 11th Nov 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Sat, 4th Aug 2012. Old Address: 32 Queen Anne Street London W1G 8HD
filed on: 4th, August 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Mar 2012 new director was appointed.
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 11th Nov 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 30th Jun 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 30th Jun 2011 secretary's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Mar 2011 new director was appointed.
filed on: 11th, March 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return up to Thu, 11th Nov 2010
filed on: 10th, March 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
On Thu, 3rd Mar 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Mar 2011. Old Address: 45 St. Marys Road Ealing London W5 5RG United Kingdom
filed on: 3rd, March 2011
| address
|
Free Download
(2 pages)
|
AP03 |
On Thu, 3rd Mar 2011, company appointed a new person to the position of a secretary
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Mar 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Mar 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Mar 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Mar 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Mar 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2010 from Tue, 30th Nov 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 14th Feb 2011 new director was appointed.
filed on: 14th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 14th Feb 2011 new director was appointed.
filed on: 14th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 8th Feb 2011 new director was appointed.
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Feb 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 3rd Feb 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 14th Jan 2011. Old Address: 77a Boston Manor Road Brentford Middlesex TW8 9TY United Kingdom
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 27th Sep 2010
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 22nd Sep 2010, company appointed a new person to the position of a secretary
filed on: 22nd, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Jul 2010 new director was appointed.
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 28th Jul 2010, company appointed a new person to the position of a secretary
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Nov 2009
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2009
| incorporation
|
Free Download
(30 pages)
|