AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU on Fri, 14th May 2021 to Dept 9188 196 High Road Wood Green London N22 8HH
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Jan 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On Tue, 1st Jan 2019, company appointed a new person to the position of a secretary
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 9th Jan 2017: 1.00 GBP
filed on: 13th, January 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jan 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 9th Apr 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Jan 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 1.00 GBP
capital
|
|
AP04 |
On Thu, 9th Apr 2015, company appointed a new person to the position of a secretary
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 - 27 Arcola Street Studio G10 London E8 2DJ England on Mon, 13th Apr 2015 to Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 9th Apr 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 9th Apr 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 17th Feb 2014. Old Address: Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jan 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 11th Feb 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Fri, 15th Feb 2013
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Jan 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 27th Feb 2013. Old Address: Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Sep 2011
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Jan 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 6th Sep 2011. Old Address: Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 1st Mar 2011. Old Address: Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Jan 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 12th May 2010. Old Address: Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Feb 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 10th Feb 2010
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jan 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 4th Feb 2009 with complete member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 20th, August 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On Mon, 29th Oct 2007 New secretary appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 29th Oct 2007 Secretary resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 29th Oct 2007 Secretary resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 29th Oct 2007 New secretary appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 21st, August 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 21st, August 2007
| accounts
|
Free Download
(3 pages)
|
288a |
On Thu, 12th Jul 2007 New secretary appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 12th Jul 2007 New secretary appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 10th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 10th, July 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/07 from: 94 new bond street london W1S 1SJ
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/07 from: 94 new bond street london W1S 1SJ
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2006
filed on: 19th, June 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2006
filed on: 19th, June 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 13th Feb 2007 with complete member list
filed on: 13th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 13th Feb 2007 with complete member list
filed on: 13th, February 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/07/06 from: ingles manor castle hill avenue folkestone kent CT20 2RD
filed on: 3rd, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/07/06 from: ingles manor castle hill avenue folkestone kent CT20 2RD
filed on: 3rd, July 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Fri, 10th Mar 2006 with complete member list
filed on: 10th, March 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Fri, 10th Mar 2006 with complete member list
filed on: 10th, March 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 19/07/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
filed on: 19th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
filed on: 19th, July 2005
| address
|
Free Download
(1 page)
|
288a |
On Thu, 3rd Feb 2005 New director appointed
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 3rd Feb 2005 New secretary appointed
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 3rd Feb 2005 New secretary appointed
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 3rd Feb 2005 New director appointed
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 18th Jan 2005 Secretary resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 18th Jan 2005 Secretary resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 18th Jan 2005 Director resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 18th Jan 2005 Director resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2005
| incorporation
|
Free Download
(12 pages)
|