AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 28th February 2023 to 31st March 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th July 2021. New Address: 13 Freeland Park Wareham Road Lytchett House Poole Dorset BH16 6FA. Previous address: 40 Third Avenue London W3 7RT England
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
15th May 2013 - the day secretary's appointment was terminated
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th February 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 15th May 2013
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd March 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th February 2016. New Address: 40 Third Avenue London W3 7RT. Previous address: 7 Loring Road Isleworth Middlesex TW7 6QB
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd March 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd March 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd March 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 28th May 2012 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Raouf Ketani 14 Lockesfield Place London E14 3AH United Kingdom on 28th May 2012
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd March 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd March 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 22nd March 2011 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 38 Inverness Mews London E16 2SP on 24th January 2011
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd March 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd March 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 2nd April 2009 with shareholders record
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 29th April 2008 with shareholders record
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 7th March 2008 with shareholders record
filed on: 7th, March 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2006
filed on: 9th, January 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2006
filed on: 9th, January 2007
| accounts
|
Free Download
(9 pages)
|
288c |
Director's particulars changed
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 28th July 2006 with shareholders record
filed on: 28th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 28th July 2006 with shareholders record
filed on: 28th, July 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2005
filed on: 6th, December 2005
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2005
filed on: 6th, December 2005
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 02/12/05 from: 38 inverness mews fishguard way london E16 2SP
filed on: 2nd, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/12/05 from: 38 inverness mews fishguard way london E16 2SP
filed on: 2nd, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/08/05 from: 85A stephendale road london SW6 2LT
filed on: 12th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/08/05 from: 85A stephendale road london SW6 2LT
filed on: 12th, August 2005
| address
|
Free Download
(1 page)
|
363s |
Annual return up to 12th April 2005 with shareholders record
filed on: 12th, April 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 12th April 2005 with shareholders record
filed on: 12th, April 2005
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/03/05 to 28/02/05
filed on: 8th, May 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/05 to 28/02/05
filed on: 8th, May 2004
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2004
| incorporation
|
Free Download
(17 pages)
|
288b |
On 22nd March 2004 Secretary resigned
filed on: 22nd, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 22nd March 2004 Secretary resigned
filed on: 22nd, March 2004
| officers
|
Free Download
(1 page)
|