AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/31
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/10
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/05/10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, April 2022
| accounts
|
Free Download
(7 pages)
|
AP04 |
New secretary appointment on 2022/03/01
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/03/01 - the day secretary's appointment was terminated
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/04. New Address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Previous address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/05/10
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on 2021/01/20
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/01/20 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/01/11. New Address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE. Previous address: C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/05/10 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2020/05/01
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/10
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2020/05/01
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/02/17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/10
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/03/19 - the day director's appointment was terminated
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/03/19 - the day director's appointment was terminated
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/10
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/10 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
28.00 GBP is the capital in company's statement on 2016/06/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/05/10 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
2015/02/12 - the day director's appointment was terminated
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
2014/06/20 - the day director's appointment was terminated
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/10 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(9 pages)
|
TM01 |
2014/04/17 - the day director's appointment was terminated
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
SH01 |
29.00 GBP is the capital in company's statement on 2014/03/14
filed on: 19th, March 2014
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/05/10 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/05/10 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2012/01/11.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/01/11.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
2011/09/22 - the day director's appointment was terminated
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/09/15 - the day director's appointment was terminated
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/05/10 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2011/03/26 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2011/02/25 from C/O Randall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ England
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2011/02/25
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/01/14 from 154-157 St John Street London EC1V 4PY
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, January 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2009/12/31 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/31 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/31 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/26 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(15 pages)
|
AD01 |
Change of registered office on 2009/11/02 from 46 Bedford Square London WC1B 3DP
filed on: 2nd, November 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2009
| incorporation
|
Free Download
(23 pages)
|