AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
AP04 |
On Thursday 9th March 2017 - new secretary appointed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on Thursday 9th March 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 6th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 25th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Monday 4th April 2016
capital
|
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 25th March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On Friday 25th March 2016 - new secretary appointed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on Wednesday 30th March 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 25th March 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 4th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ to Chase Business Centre 39-41 Chase Side London N14 5BP on Sunday 22nd March 2015
filed on: 22nd, March 2015
| address
|
Free Download
(1 page)
|
AP04 |
On Monday 2nd February 2015 - new secretary appointed
filed on: 22nd, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 2nd February 2015
filed on: 22nd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 22nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Monday 23rd April 2012
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 5th May 2012 from 30 Ironmongers Place London E14 9YD United Kingdom
filed on: 5th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd February 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd February 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
On Monday 21st March 2011 - new secretary appointed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 21st March 2011 from Suite 8525, 16-18 Circus Road St. John's Wood London NW8 6PG
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd February 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 31st, March 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 2nd February 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 10th, September 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 10th, September 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/02/2009 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 11th February 2009
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Monday 11th August 2008
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/03/2008 from MSH2873 rm b 1-f la building 66 corporation road grangetown cardiff CF11 7AW
filed on: 25th, March 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 6th, July 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 6th, July 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 20th June 2007
filed on: 20th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 20th June 2007
filed on: 20th, June 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/06 from: rm 2A 2-f china supermarket 32-34 tudor street cardiff riverside CF11 6AH
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/08/06 from: rm 2A 2-f china supermarket 32-34 tudor street cardiff riverside CF11 6AH
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 21st, June 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 21st, June 2006
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 9th June 2006
filed on: 9th, June 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 9th June 2006
filed on: 9th, June 2006
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99999 shares on Monday 20th June 2005. Value of each share 1 £, total number of shares: 100000.
filed on: 8th, July 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99999 shares on Monday 20th June 2005. Value of each share 1 £, total number of shares: 100000.
filed on: 8th, July 2005
| capital
|
Free Download
(2 pages)
|
288b |
On Monday 4th July 2005 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th July 2005 New director appointed
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 4th July 2005 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th July 2005 New director appointed
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2005
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2005
| incorporation
|
Free Download
(21 pages)
|