AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Dec 2021 new director was appointed.
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Dec 2021
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QD England on Wed, 26th May 2021 to PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 1st Nov 2017: 220001.00 EUR
filed on: 12th, June 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Nov 2017 new director was appointed.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, August 2017
| resolution
|
Free Download
|
AP01 |
On Tue, 1st Aug 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 14th Aug 2017, company appointed a new person to the position of a secretary
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2017
filed on: 13th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2017
filed on: 13th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 5, 105 London Street Reading Berkshire RG1 4QD on Wed, 9th Nov 2016 to C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QD
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Oct 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 1.00 EUR
capital
|
|
TM02 |
Secretary's appointment terminated on Wed, 19th Feb 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 19th Feb 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on Wed, 19th Feb 2014 to the position of a member
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Feb 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Feb 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Oct 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Oct 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Oct 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 19th, September 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 27th Jul 2010 new director was appointed.
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sun, 11th Oct 2009
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Oct 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's name changed on Sun, 11th Oct 2009
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 17th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 15th Dec 2008 with complete member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 13th Nov 2007 with complete member list
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 13th Nov 2007 with complete member list
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 2nd, March 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 2nd, March 2007
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/12/06
filed on: 16th, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/12/06
filed on: 16th, October 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2006
| incorporation
|
Free Download
(13 pages)
|