AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 17th, August 2022
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 9th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 9th, June 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, February 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 065809850006, created on 2018/10/26
filed on: 26th, October 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065809850005, created on 2018/07/05
filed on: 26th, July 2018
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 065809850004, created on 2018/07/05
filed on: 13th, July 2018
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 065809850003, created on 2018/07/05
filed on: 11th, July 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/30 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
2015/10/05 - the day secretary's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/30. New Address: 206 st Margarets Road Twickenham Middlesex TW1 1NP. Previous address: C/O Aks Associates Limited 44 Grants Close Mill Hill London NW7 1DD England
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/10/30 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/02. New Address: C/O Aks Associates Limited 44 Grants Close Mill Hill London NW7 1DD. Previous address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/10/02 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/30 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
310200.00 GBP is the capital in company's statement on 2015/05/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/04/30 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 25th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/04/30 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/05/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/04/30 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/04/30 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on 2011/03/30
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/03/30 - the day director's appointment was terminated
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/03/30.
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/03/30 - the day director's appointment was terminated
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
2011/03/30 - the day secretary's appointment was terminated
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/03/25 from Three Gables Ballards Lane Limpsfield Oxted Surrey RH8 0SN
filed on: 25th, March 2011
| address
|
Free Download
(2 pages)
|
SH01 |
310200.00 GBP is the capital in company's statement on 2010/12/29
filed on: 2nd, February 2011
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 28th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/04/30 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 31st, January 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
2009/11/16 - the day director's appointment was terminated
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/11/14.
filed on: 14th, November 2009
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 27/05/2009 from foresters hall 25-27 westow street upper norwood london SE19 3RY
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/05/2009 from foresters hall 25-27 weston street upper norwood london SE19 3RY
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/05/20 with shareholders record
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, July 2008
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2008
| mortgage
|
|
395 |
395
filed on: 4th, July 2008
| mortgage
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 20th, June 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/2008 from three gables ballards lane oxted surrey RH8 0SN
filed on: 20th, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/2008 from 9 perseverance works kingsland road london E2 8DD
filed on: 13th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/06/13 Director and secretary appointed
filed on: 13th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/06/13 Appointment terminated director
filed on: 13th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/06/13 Director appointed
filed on: 13th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/06/13 Appointment terminated secretary
filed on: 13th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2008
| incorporation
|
Free Download
(11 pages)
|