AA01 |
Current accounting reference period shortened from March 31, 2022 to March 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 23, 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Ryecroft Drive Horsham West Sussex RH12 2AW England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on November 10, 2022
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 25, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
AP04 |
On November 25, 2021 - new secretary appointed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 7, 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 6, 2017
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 19th, November 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 14, 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB to 23 Ryecroft Drive Horsham West Sussex RH12 2AW on September 14, 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 26, 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 26, 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB United Kingdom to 29 Oak Park Avenue Torquay Devon TQ2 7DB on January 27, 2015
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 27, 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 91 Howard Avenue Bexley Kent DA5 3BA to 29 Oak Park Avenue Torquay Devon TQ2 7DB on January 26, 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 30, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 30, 2014: 200.00 GBP
capital
|
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 12, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 12, 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 12, 2011 with full list of members
filed on: 24th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 1, 2011 new director was appointed.
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on June 6, 2010
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on June 6, 2010
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 12, 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to September 10, 2009
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/2008 from 89 howard avenue bexley kent DA5 3BA
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to July 15, 2008
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On April 18, 2008 Appointment terminated director
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 18, 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to July 19, 2007
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 19, 2007
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 27th, June 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 27th, June 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 16th, January 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 16th, January 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to July 21, 2006
filed on: 21st, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 21, 2006
filed on: 21st, July 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 29th, December 2005
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 29th, December 2005
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to July 26, 2005
filed on: 26th, July 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 26, 2005
filed on: 26th, July 2005
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/05 to 31/03/05
filed on: 3rd, September 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/05 to 31/03/05
filed on: 3rd, September 2004
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2004
| incorporation
|
Free Download
(12 pages)
|