AA |
Dormant company accounts made up to December 31, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 6 Stone Street Court Hadleigh Ipswich Suffolk IP7 6DN. Change occurred on November 16, 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: 155 Grove Road Gosport Hampshire PO12 4JN.
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 1, 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 1, 2016) of a secretary
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
CH03 |
On September 9, 2015 secretary's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on September 9, 2015. Company's previous address: 155 Grove Road Gosport Hampshire PO12 4JN.
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On September 9, 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 9, 2012. Old Address: Springfield House Sway Road Brockenhurst Hampshire SO42 7SG United Kingdom
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on February 7, 2011. Old Address: 40a Bryanston Court George Street London W1H 7HA England
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 12, 2010. Old Address: 2 Hinde Street London W1U 2AZ
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2010
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2010 to December 31, 2009
filed on: 6th, November 2009
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 20, 2009 new director was appointed.
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2009
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On October 20, 2009 new director was appointed.
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 20, 2009) of a secretary
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
288b |
On September 3, 2009 Appointment terminated director
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On September 3, 2009 Appointment terminated secretary
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to January 30, 2009 - Annual return with full member list
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to February 25, 2008 - Annual return with full member list
filed on: 25th, February 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(17 pages)
|