CH01 |
On Saturday 25th November 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 25th November 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 25th November 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th August 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th September 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 29th September 2017) of a secretary
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 135 Bramley Road London N14 4UT. Change occurred on Friday 13th October 2017. Company's previous address: C/O C/O Suzy Littlejohn Primrose House 12 Primrose House 19 Adelaide Road London NW3 3HH.
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th February 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
AD01 |
Change of registered office on Monday 5th May 2014 from Flat 4 Primrose House London NW3 3HH United Kingdom
filed on: 5th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th February 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Sunday 12th May 2013
filed on: 12th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 12th May 2013.
filed on: 12th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 12th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 12th May 2013
filed on: 12th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 12th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 5th October 2011 from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th October 2011
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th February 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 13th October 2010 from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th February 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(10 pages)
|
AP04 |
Appointment (date: Wednesday 19th May 2010) of a secretary
filed on: 19th, May 2010
| officers
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 19th May 2010
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 19th May 2010 from Ostro House 420 Finchley Road London NW2 2HY
filed on: 19th, May 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 26th February 2010 from Ringley House 349 Royal College Street London NW1 9QS
filed on: 26th, February 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 15th January 2010 from C/O Crank , Maureen Anne Mrs Flat 4 Primrose House 19 Adelaide Road London NW3 3HH
filed on: 15th, January 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 15th December 2009 from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 29th July 2009 - Annual return with full member list
filed on: 29th, July 2009
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 21/07/2009 from ringley house 349 royal college street camden london NW1 9QS
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 24th June 2009 Secretary appointed
filed on: 24th, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/06/2009 from ringley house 349 royal college street camden london NW1 9QS
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/2009 from primrose house 19 & 21 adelaide road london NW3 3HH
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 19th May 2009 Secretary appointed
filed on: 19th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 29th April 2009 Director appointed
filed on: 29th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 29th April 2009 Director appointed
filed on: 29th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 4th April 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 29th September 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 13th March 2008 Director and secretary appointed
filed on: 13th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th March 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th March 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 20th February 2008 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 20th February 2008 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 20th February 2008 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 20th February 2008 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2008
| incorporation
|
Free Download
(13 pages)
|