AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/10/13. New Address: 58 Carnarvon Road London E10 6DP. Previous address: Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/18
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/18
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/18
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2020/01/31
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/18
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/18
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/18
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/08/22. New Address: Arquen House 4-6 Spicer Street St. Albans AL3 4PQ. Previous address: 9 Smithson Road Tottenham London N17 7DP
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/08/16
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/08/16 - the day secretary's appointment was terminated
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/18
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 29th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/18 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/18 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/18 with full list of members
filed on: 18th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/01/18 with full list of members
filed on: 20th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 2nd, November 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012/01/18 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/18 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2012/01/18 secretary's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 11th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/01/18 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 28th, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/01/18 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, October 2010
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 23rd, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/02/06 with shareholders record
filed on: 6th, February 2009
| annual return
|
Free Download
(5 pages)
|
88(2)R |
Alloted 99 shares on 2008/01/18. Value of each share 1 £, total number of shares: 100.
filed on: 31st, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2008/01/18. Value of each share 1 £, total number of shares: 100.
filed on: 31st, January 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/01/08 from: greenland house 1 greenland street london NW1 0ND
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/01/29 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/01/29 New secretary appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/01/08 from: greenland house 1 greenland street london NW1 0ND
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/01/29 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/01/29 New secretary appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/01/22 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/01/22 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/22 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/01/22 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2008
| incorporation
|
Free Download
(14 pages)
|