AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Aston House Cornwall Avenue London N3 1LF on Sat, 28th Oct 2023 to 16 Bowood Road London SW11 6PE
filed on: 28th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Dec 2017 from Fri, 29th Dec 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 7th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Aug 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Mon, 29th Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Dec 2013
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Aug 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Oct 2014: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Aug 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Sep 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Aug 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 28th Sep 2012. Old Address: C/O Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF England
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Sep 2012
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 11th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Aug 2011
filed on: 11th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Tue, 17th Aug 2010
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Aug 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 8th Sep 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 8th Sep 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 8th Sep 2010. Old Address: 70 Grays Inn Road London WC1X 8BT
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 8th Sep 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2009 from Mon, 31st Aug 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Apr 2010 new director was appointed.
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Apr 2010
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Apr 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Apr 2010 new director was appointed.
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Aug 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On Fri, 29th May 2009 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 2nd Dec 2008 with complete member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Tue, 7th Oct 2008 Appointment terminated secretary
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 7th Oct 2008 Secretary appointed
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/2008 from broadwalk house 5 appold street london EC2A 2HA
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 10th, June 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 9th Nov 2007 with complete member list
filed on: 9th, November 2007
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Fri, 9th Nov 2007 with complete member list
filed on: 9th, November 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On Tue, 11th Sep 2007 New secretary appointed;new director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Tue, 11th Sep 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 11th Sep 2007 New secretary appointed;new director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Tue, 11th Sep 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 3rd Sep 2007 Secretary resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 3rd Sep 2007 Secretary resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 3rd Sep 2007 Director resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 3rd Sep 2007 Director resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(17 pages)
|