AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 11th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th February 2021.
filed on: 8th, April 2021
| officers
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st January 2015
filed on: 8th, April 2021
| officers
|
Free Download
(3 pages)
|
CH02 |
Directors's details were changed on Thursday 1st January 2015
filed on: 8th, April 2021
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 169 Perry Vale Forest Hill London SE23 2JD. Change occurred on Thursday 8th April 2021. Company's previous address: PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE.
filed on: 8th, April 2021
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 8th, April 2021
| annual return
|
Free Download
(20 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Sunday 31st January 2016
filed on: 8th, April 2021
| annual return
|
Free Download
(22 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts made up to Tuesday 30th June 2009
filed on: 4th, July 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts made up to Monday 30th June 2008
filed on: 6th, April 2009
| accounts
|
Free Download
(2 pages)
|
288c |
Secretary's Change of Particulars / saint vincent company secretarial services / 05/11/2008 / HouseName/Number was: , now: po box 37847; Street was: 108 marvels lane, now: 169A perry vale; Area was: grove park, now: forest hill; Post Code was: SE12 9PG, now: SE23 2WE
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's Change of Particulars / saint vincents nominee director services / 05/11/2008 / HouseName/Number was: , now: po box 37847; Street was: 108 marvels lane, now: 169A perry vale; Area was: grove park, now: forest hill; Post Code was: SE12 9PG, now: SE23 2WE
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts made up to Saturday 30th June 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 14th March 2007 - Annual return with full member list
filed on: 14th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts made up to Friday 30th June 2006
filed on: 25th, July 2006
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/06 from: c/o the burman partnership, 122 marvels lane, london, SE12 9PG
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
AA |
Accounts made up to Thursday 30th June 2005
filed on: 31st, October 2005
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Friday 3rd December 2004 - Annual return with full member list
filed on: 3rd, December 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts made up to Wednesday 30th June 2004
filed on: 20th, September 2004
| accounts
|
Free Download
(1 page)
|
AA |
Accounts made up to Monday 30th June 2003
filed on: 8th, July 2003
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Monday 28th April 2003 - Annual return with full member list
filed on: 28th, April 2003
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts made up to Sunday 30th June 2002
filed on: 17th, February 2003
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, May 2002
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/05/02 from: po box 5525, gopee business centre, 19 saint vincents road, westcliff on sea essex SS0 7BQ
filed on: 1st, May 2002
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 1st May 2002 Director resigned
filed on: 1st, May 2002
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 1st May 2002 New director appointed
filed on: 1st, May 2002
| officers
|
Free Download
(2 pages)
|
363s |
Period up to Wednesday 24th April 2002 - Annual return with full member list
filed on: 24th, April 2002
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 24/04/02
filed on: 24th, April 2002
| annual return
|
Free Download
|
AA |
Accounts made up to Saturday 30th June 2001
filed on: 7th, July 2001
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 7th February 2001 - Annual return with full member list
filed on: 7th, February 2001
| annual return
|
Free Download
(6 pages)
|
288b |
On Tuesday 11th July 2000 Director resigned
filed on: 11th, July 2000
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th July 2000 New director appointed
filed on: 11th, July 2000
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 11th July 2000 Secretary resigned
filed on: 11th, July 2000
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 11th July 2000 Director resigned
filed on: 11th, July 2000
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 11th July 2000 Director resigned
filed on: 11th, July 2000
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th July 2000 New secretary appointed
filed on: 11th, July 2000
| officers
|
Free Download
(2 pages)
|
AA |
Accounts made up to Friday 30th June 2000
filed on: 11th, July 2000
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/00 from: 7 brightwell avenue, westcliff on sea, essex SS0 9EB
filed on: 23rd, June 2000
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
SRES03 - Special resolution of exemption from the Appointment of Auditors
filed on: 1st, June 2000
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/00 from: 74A high st wanstead, london, E11 2RJ
filed on: 1st, June 2000
| address
|
Free Download
(1 page)
|
288a |
On Sunday 5th December 1999 New director appointed
filed on: 5th, December 1999
| officers
|
Free Download
(2 pages)
|
363b |
Annual return with complete shareholders list - up to Sunday 26th July 1998
filed on: 26th, July 1998
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 30th June 1997
filed on: 5th, May 1998
| accounts
|
Free Download
(2 pages)
|
288a |
On Friday 20th March 1998 New director appointed
filed on: 20th, March 1998
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/09/97 from: box 2 135 elmcroft avenue, london, E11 2BS
filed on: 17th, September 1997
| address
|
Free Download
|
288a |
On Monday 8th September 1997 New secretary appointed
filed on: 8th, September 1997
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/07/97 from: box 2, 135 elmcroft avenue, london, E11 2BS
filed on: 14th, July 1997
| address
|
Free Download
(1 page)
|
288b |
On Friday 11th July 1997 Secretary resigned
filed on: 11th, July 1997
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 30th June 1996
filed on: 3rd, June 1997
| accounts
|
Free Download
(2 pages)
|
288a |
On Friday 9th May 1997 New director appointed
filed on: 9th, May 1997
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 9th May 1997 Director resigned
filed on: 9th, May 1997
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 26th March 1997 Director resigned
filed on: 26th, March 1997
| officers
|
Free Download
(1 page)
|
288a |
On Monday 17th March 1997 New director appointed
filed on: 17th, March 1997
| officers
|
Free Download
(2 pages)
|
363s |
Period up to Wednesday 5th February 1997 - Annual return with full member list
filed on: 5th, February 1997
| annual return
|
Free Download
(6 pages)
|
224 |
Accounting reference date notified as 30/06
filed on: 28th, November 1995
| accounts
|
Free Download
(1 page)
|
288 |
On Monday 20th November 1995 Director resigned
filed on: 20th, November 1995
| officers
|
Free Download
(2 pages)
|
288 |
On Monday 19th June 1995 New director appointed
filed on: 19th, June 1995
| officers
|
Free Download
(2 pages)
|
288 |
On Thursday 4th May 1995 Director resigned;new director appointed
filed on: 4th, May 1995
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/05/95 from: 31 church road, hendon, london, NW4 4EB
filed on: 4th, May 1995
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 1995
| incorporation
|
Free Download
(12 pages)
|