AA |
Micro company accounts made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 11th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th October 2021. New Address: 47 Cromwell Road Flat 4 London SW7 2ED. Previous address: 19 B Allen House 8 Allen Street London W8 6BH United Kingdom
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 4th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 12th February 2018. New Address: 19 B Allen House 8 Allen Street London W8 6BH. Previous address: 45 Welbeck Street London W1G 8DZ
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
TM02 |
5th February 2018 - the day secretary's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 29th June 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd October 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd October 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd October 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th November 2013: 1000.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd October 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd October 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 20th November 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor 45 Welbeck Street London W1G 8DZ on 30th November 2010
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd October 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th October 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st October 2009 to 31st December 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 8th March 2010
filed on: 8th, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS Uk on 26th February 2010
filed on: 26th, February 2010
| address
|
Free Download
(2 pages)
|
TM02 |
26th February 2010 - the day secretary's appointment was terminated
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
26th February 2010 - the day director's appointment was terminated
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd October 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 24th August 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 23rd July 2009 Appointment terminated director
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 23rd July 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 23rd July 2009 Appointment terminated director
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, October 2008
| incorporation
|
Free Download
(20 pages)
|