AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 4th October 2016 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Tuesday 28th February 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on Thursday 6th October 2016
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 9th June 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 25th September 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 18th December 2015
capital
|
|
AD01 |
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on Friday 18th December 2015
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 24th September 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 25th September 2014 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
TM01 |
Director appointment termination date: Friday 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th April 2014.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 25th September 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 25th September 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 9th July 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd October 2012.
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 30th September 2011 to Saturday 31st March 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 25th September 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 25th September 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 5th, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 25th September 2009 with full list of members
filed on: 7th, December 2009
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 16th November 2009
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 19th October 2009 from 3 Ecclesbourne Close London N13 5JA
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 22nd, July 2009
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to Thursday 30th October 2008
filed on: 30th, October 2008
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on Thursday 29th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 29th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 18th December 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 18th December 2007 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 18th December 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 18th December 2007 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 29th November 2007 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 29th November 2007 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 29th November 2007 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 29th November 2007 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: 39A leicester road salford manchester M7 4AS
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: 39A leicester road salford manchester M7 4AS
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, September 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2007
| incorporation
|
Free Download
(9 pages)
|