AA |
Micro company accounts made up to 31st October 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Willowmead Close Woking GU21 3DN England on 14th May 2021 to Office 3, 4a Nelson Road, London SE10 9JB
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 Heathview Court Corringway London NW11 7EF England on 16th July 2020 to 11 Willowmead Close Woking GU21 3DN
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41 Heathview Court 20 Corringway London NW11 7EF England on 7th June 2018 to 46 Heathview Court Corringway London NW11 7EF
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Gramplans 5 Grampian Gardens Golders Green London NW2 1JH England on 10th July 2017 to 41 Heathview Court 20 Corringway London NW11 7EF
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG on 18th June 2015 to The Gramplans 5 Grampian Gardens Golders Green London NW2 1JH
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th May 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th May 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th May 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 133 Houndsditch London EC3A 7DB on 11th September 2014 to Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2014
filed on: 5th, May 2014
| annual return
|
Free Download
(3 pages)
|
AP02 |
New person appointed on 29th April 2014 to the position of a member
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Common Lane Farm Common Lane Sawston Cambridge CB22 3HW England on 27th February 2014
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, October 2013
| incorporation
|
|