AA |
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 15th January 2022
filed on: 23rd, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5 Broadbent Close Highgate London N6 5JW on 15th July 2020 to 3 Norfolk Avenue London N15 6JX
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 7th, May 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, May 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060540600003, created on 8th April 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Ground Floor Britanic House 17 Highfield Road London NW11 9LS on 4th December 2014 to 5 Broadbent Close Highgate London N6 5JW
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th February 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 5th November 2010
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 17th August 2010
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2010
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 5th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 29th January 2009 with complete member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 26th August 2008 with complete member list
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 16th, July 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 26th, May 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/08 from: 5 north end road london NW11 7RJ
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/08 from: 5 north end road london NW11 7RJ
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 5th, April 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, April 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, April 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, April 2007
| mortgage
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 29th January 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th January 2007 Director resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 29th January 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th January 2007 Secretary resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 29th January 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th January 2007 Secretary resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 29th January 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th January 2007 Director resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/07 from: 43 wellington avenue london N15 6AX
filed on: 29th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/07 from: 43 wellington avenue london N15 6AX
filed on: 29th, January 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 25th January 2007. Value of each share 1 £, total number of shares: 2.
filed on: 29th, January 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 25th January 2007. Value of each share 1 £, total number of shares: 2.
filed on: 29th, January 2007
| capital
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(11 pages)
|