AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/20
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/20
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/20
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ England on 2021/06/04 to 2 Bedford Mews East Finchley London N2 9DF
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/20
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/20
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/20
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 311 Winston House 2 Dollis Park London N3 1HF on 2018/06/11 to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/20
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/18
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/01/17 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/18
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 129 Cranborne Crescent Potters Bar Hertfordshire EN6 3AF England on 2015/07/30 to Office 311 Winston House 2 Dollis Park London N3 1HF
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/18
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2015/01/01
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 14 63 Jeddo Road London W12 9EE on 2015/07/15 to 129 Cranborne Crescent Potters Bar Hertfordshire EN6 3AF
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, July 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/18
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/18
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/18
filed on: 22nd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, July 2012
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 16th, August 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/18
filed on: 22nd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 23rd, November 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/18
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/06/18 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/18 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/02/15 from 142 Becklow Road London W12 9HJ United Kingdom
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2010/02/01
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 8th, July 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2009/07/02 with complete member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008/07/08 Secretary appointed
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 8th, July 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/07/08 Director appointed
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/07/08 Director appointed
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, June 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On 2008/06/18 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/06/18 Appointment terminated secretary
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|